Name: | ROME CINEMAS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1997 (28 years ago) |
Entity Number: | 2105758 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROME CINEMAS CORP. | DOS Process Agent | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
CONRAD ZURICH | Chief Executive Officer | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, 1754, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-27 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-12 | 2025-03-04 | Address | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003008 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
210112060344 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
130201006042 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110301002928 | 2011-03-01 | BIENNIAL STATEMENT | 2011-01-01 |
081222002304 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State