ROMI USA INC.

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
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
YONIT TZADOK | Chief Executive Officer | C/O GOLDEN ARC, INC, 655 3RD AVE 21ST FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State