Name: | ROMA FURNITURE OF ROCKVILLE CENTRE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1970 (55 years ago) |
Entity Number: | 231749 |
ZIP code: | 11570 |
County: | New York |
Place of Formation: | New York |
Address: | C/O R IUCULANO 150 SUNRISE HWY, LA-Z-BOY FURNITURE GALLERIES, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | LA-Z-BOY FURNITURE GALLERIES, 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS IUCULANO | Chief Executive Officer | LA-Z-BOY FURNITURE GALLERIES, 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O R IUCULANO 150 SUNRISE HWY, LA-Z-BOY FURNITURE GALLERIES, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-16 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-02 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-19 | 2025-04-11 | Address | LA-Z-BOY FURNITURE GALLERIES, 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2010-05-19 | 2025-04-11 | Address | C/O R IUCULANO 150 SUNRISE HWY, LA-Z-BOY FURNITURE GALLERIES, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411001629 | 2025-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-04 |
120622002706 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100519002605 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080522003048 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060505002864 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State