ROMMARK HANDBAGS, INC.

Name: | ROMMARK HANDBAGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1973 (52 years ago) |
Date of dissolution: | 27 Apr 2001 |
Entity Number: | 257359 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | CPO BOX 1130, 77 CORNELL ST, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROMAIN LUKSBERG | DOS Process Agent | CPO BOX 1130, 77 CORNELL ST, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
ROMAIN LUKSBERG | Chief Executive Officer | CPO BOX 1130, 77 CORNELL ST, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-26 | 1999-05-24 | Address | CPO BOX 1130, 77 CORNELL STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 1999-05-24 | Address | CPO BOX 1130, 77 CORNELL STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1993-04-26 | 1999-05-24 | Address | CPO BOX 1130, 77 CORNELL STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1973-03-27 | 1993-04-26 | Address | HARMATI LANE, SHADY, NY, 12479, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010427000048 | 2001-04-27 | CERTIFICATE OF DISSOLUTION | 2001-04-27 |
990524002683 | 1999-05-24 | BIENNIAL STATEMENT | 1999-03-01 |
C262798-2 | 1998-07-28 | ASSUMED NAME CORP INITIAL FILING | 1998-07-28 |
940406002661 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930426002776 | 1993-04-26 | BIENNIAL STATEMENT | 1993-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State