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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 605 Third Avenue, 17th FL, NEW YORK, NY, United States, 10158 |
Name | Role | Address |
---|---|---|
REGINA CLEMENTE SANTINI | Chief Executive Officer | 605 THIRD AVENUE, 17TH FL, NEW YORK, NY, United States, 10158 |
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) |
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