ROMMEL HOLDING, INC.

Name: | ROMMEL HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2002 (23 years ago) |
Entity Number: | 2818134 |
ZIP code: | 13221 |
County: | Herkimer |
Place of Formation: | New York |
Address: | HISCOCK & BARCLAY, 300 S STATE ST/POB 4878, SYRACUSE, NY, United States, 13221 |
Principal Address: | 1028 ROSE VALLEY RD, COLD BROOK, NY, United States, 13324 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD STACK | DOS Process Agent | HISCOCK & BARCLAY, 300 S STATE ST/POB 4878, SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
ROGER S ROMMEL | Chief Executive Officer | 17 RAILROAD ST, POLAND, NY, United States, 13431 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 17 RAILROAD ST, POLAND, NY, 13431, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2025-01-30 | Address | 17 RAILROAD ST, POLAND, NY, 13431, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-20 | 2024-08-20 | Address | 17 RAILROAD ST, POLAND, NY, 13431, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2025-01-30 | Address | HISCOCK & BARCLAY, 300 S STATE ST/POB 4878, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016503 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
240820001510 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
181123006012 | 2018-11-23 | BIENNIAL STATEMENT | 2018-10-01 |
141003006137 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
130617000768 | 2013-06-17 | CERTIFICATE OF MERGER | 2013-06-17 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State