Name: | ROMNEYCOM L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2000 (25 years ago) |
Entity Number: | 2501011 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-27 | 2020-06-15 | Address | LYNTHIA ROMNEY, 35 DEERFIELD RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2008-05-29 | 2010-04-27 | Address | 35 DEERFIELD RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2000-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-04-20 | 2008-05-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615060038 | 2020-06-15 | BIENNIAL STATEMENT | 2020-04-01 |
SR-31128 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120531002227 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100427002216 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080529002634 | 2008-05-29 | BIENNIAL STATEMENT | 2008-04-01 |
060411002521 | 2006-04-11 | BIENNIAL STATEMENT | 2006-04-01 |
040614002595 | 2004-06-14 | BIENNIAL STATEMENT | 2004-04-01 |
000420000155 | 2000-04-20 | ARTICLES OF ORGANIZATION | 2000-04-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State