Search icon

ROMAC FINANCIAL SERVICES

Company Details

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

DOS Process Agent

Name Role Address
ALLIED INTERSTATE INC DOS Process Agent PO BOX 9337, GREENSBORO, NC, United States, 27429

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DOUGLAS J LEWIS Chief Executive Officer 435 FORD ROAD, 800 INTERCHANGE WEST, MINNEAPOLIS, MN, United States, 55426

History

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)

Filings

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