Name: | ROMERO SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 2000 (24 years ago) |
Date of dissolution: | 08 Nov 2007 |
Entity Number: | 2586740 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 183 MADISON AVE, #204, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELIX ROMERO | Chief Executive Officer | 7 W 71ST ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O VB&T CPA, PLLC | DOS Process Agent | 183 MADISON AVE, #204, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-27 | 2006-12-22 | Address | 183 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-12-22 | 2006-12-22 | Address | 63 WALL STREET, SUITE 2501, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071108000498 | 2007-11-08 | CERTIFICATE OF DISSOLUTION | 2007-11-08 |
061222002534 | 2006-12-22 | BIENNIAL STATEMENT | 2006-12-01 |
030327002488 | 2003-03-27 | BIENNIAL STATEMENT | 2002-12-01 |
001222000442 | 2000-12-22 | CERTIFICATE OF INCORPORATION | 2000-12-22 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State