Search icon

ROMI USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROMI USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1997 (27 years ago)
Date of dissolution: 30 Dec 2019
Entity Number: 2209653
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: C/O GOLDEN ARC, INC, 655 3RD AVE 21ST FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 399000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
YONIT TZADOK Chief Executive Officer C/O GOLDEN ARC, INC, 655 3RD AVE 21ST FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2016-01-11 2017-12-07 Address C/O GOLDEN ARC, INC, 655 3RD AVE 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-01-31 2016-01-11 Address C/O GOLDEN ARC CAPITAL INC, 655 3RD AVE 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-01-31 2016-01-11 Address C/O GOLDEN ARC CAPITAL INC, 655 3RD AVE 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-02-27 2014-01-31 Address C/O GOLDEN ARC CAPITAL INC., 444 MADISON AVE 4TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-02-27 2014-01-31 Address C/O GOLDEN ARC CAPITAL INC., 444 MADISON AVE 4TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191230000866 2019-12-30 CERTIFICATE OF DISSOLUTION 2019-12-30
SR-114898 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114897 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
171207006280 2017-12-07 BIENNIAL STATEMENT 2017-12-01
160111006301 2016-01-11 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State