Name: | ROMANELLA SHEARER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2003 (21 years ago) |
Entity Number: | 2955467 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 220 MADISON AVFE, 5B, NEW YORK, NY, United States, 10016 |
Principal Address: | 220 MADISON AVENUE, APT 5-B, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
TODD SHEARER/GEORGE ROMANELLA | Chief Executive Officer | 220 MADISON AVENUE, APT 5-B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 MADISON AVFE, 5B, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-31 | 2011-11-16 | Address | 264 EDGE OF WOODS RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2007-10-31 | 2011-11-16 | Address | 264 EDGE OF WOODS RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
2003-09-18 | 2007-10-31 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111116002087 | 2011-11-16 | BIENNIAL STATEMENT | 2011-09-01 |
071031002938 | 2007-10-31 | BIENNIAL STATEMENT | 2007-09-01 |
030918000369 | 2003-09-18 | CERTIFICATE OF INCORPORATION | 2003-09-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State