Name: | ROMEO-KILO CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1997 (28 years ago) |
Entity Number: | 2131291 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUZANNE R KISSLING | DOS Process Agent | 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SUZANNE R KISSLING | Chief Executive Officer | 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 350 5TH AVE SUITE 4304, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 350 5TH AVE SUITE 4304, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2025-04-03 | Address | 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403002675 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230404000937 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
230330002969 | 2023-03-30 | BIENNIAL STATEMENT | 2021-04-01 |
190415060351 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
SR-25302 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State