Search icon

ROOMSTER CORP.

Headquarter

Company Details

Name: ROOMSTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2003 (21 years ago)
Date of dissolution: 21 Oct 2022
Entity Number: 2959441
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 285 W BROADWAY, STE 410, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROOMSTER CORP., FLORIDA F22000005391 FLORIDA
Headquarter of ROOMSTER CORP., FLORIDA F22000006047 FLORIDA

DOS Process Agent

Name Role Address
ROOMSTER CORP. DOS Process Agent 285 W BROADWAY, STE 410, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOHN S SHRIBER Chief Executive Officer 285 W BROADWAY, STE 410, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2011-10-18 2019-09-11 Address 285 W BROADWAY, STE 320, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-10-18 2019-09-11 Address 285 W BROADWAY, STE 320, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-10-18 2019-09-11 Address 285 W BROADWAY, STE 320, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-09-29 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-29 2011-10-18 Address 275 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221021001863 2022-10-20 CERTIFICATE OF MERGER 2022-10-20
190911060251 2019-09-11 BIENNIAL STATEMENT 2019-09-01
130909006111 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111018003061 2011-10-18 BIENNIAL STATEMENT 2011-09-01
030929000684 2003-09-29 CERTIFICATE OF INCORPORATION 2003-09-29

Date of last update: 19 Jan 2025

Sources: New York Secretary of State