ROMAN THOMAS, INC.

Name: | ROMAN THOMAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1998 (27 years ago) |
Entity Number: | 2236637 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 501 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROMAN THOMAS, INC. | DOS Process Agent | 501 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID K. KESSELMAN | Chief Executive Officer | 501 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 501 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-09-25 | 2025-02-11 | Address | 501 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-09-25 | 2025-02-11 | Address | 501 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-04-18 | 2015-09-25 | Address | 346 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211004364 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
160308006139 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
150925006007 | 2015-09-25 | BIENNIAL STATEMENT | 2014-03-01 |
120508002821 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100416002596 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State