Name: | ROMAC FINANCIAL SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1999 (26 years ago) |
Date of dissolution: | 23 Oct 2002 |
Entity Number: | 2389121 |
ZIP code: | 27429 |
County: | New York |
Place of Formation: | North Carolina |
Foreign Legal Name: | ROMAC ENTERPRISES, INC. |
Fictitious Name: | ROMAC FINANCIAL SERVICES |
Address: | PO BOX 9337, GREENSBORO, NC, United States, 27429 |
Principal Address: | 435 FORD ROAD, 800 INTERCHANGE WEST, MINNEAPOLIS, MN, United States, 55426 |
Name | Role | Address |
---|---|---|
ALLIED INTERSTATE INC | DOS Process Agent | PO BOX 9337, GREENSBORO, NC, United States, 27429 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOUGLAS J LEWIS | Chief Executive Officer | 435 FORD ROAD, 800 INTERCHANGE WEST, MINNEAPOLIS, MN, United States, 55426 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-16 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-06-16 | 2001-07-03 | Address | PO BOX 9337, GREENSBORO, NC, 27429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021023000208 | 2002-10-23 | CERTIFICATE OF TERMINATION | 2002-10-23 |
010703002060 | 2001-07-03 | BIENNIAL STATEMENT | 2001-06-01 |
991118000217 | 1999-11-18 | CERTIFICATE OF CHANGE | 1999-11-18 |
990616000337 | 1999-06-16 | APPLICATION OF AUTHORITY | 1999-06-16 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State