Search icon

ROMAREVIA PROPERTIES INC.

Company Details

Name: ROMAREVIA PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1997 (28 years ago)
Date of dissolution: 11 Dec 2023
Entity Number: 2194778
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 605 Third Avenue, 17th FL, NEW YORK, NY, United States, 10158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 605 Third Avenue, 17th FL, NEW YORK, NY, United States, 10158

Chief Executive Officer

Name Role Address
REGINA CLEMENTE SANTINI Chief Executive Officer 605 THIRD AVENUE, 17TH FL, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 605 THIRD AVENUE, 17TH FL, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-12-11 Address 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-01-23 2023-12-11 Address 505 PARK AVE FL 8, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-10-15 2018-01-23 Address 505 PARK AVE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002862 2023-12-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-11
220908001978 2022-09-08 BIENNIAL STATEMENT 2021-10-01
191003062344 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180123006258 2018-01-23 BIENNIAL STATEMENT 2017-10-01
160311006060 2016-03-11 BIENNIAL STATEMENT 2015-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State