Name: | STANDARD ROMPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1971 (54 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 306961 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ALAN COHEN | Chief Executive Officer | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-23 | 1990-12-13 | Address | COMPANY, 1 GULF+WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1975-08-25 | 1987-07-23 | Address | 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1971-04-29 | 1975-08-25 | Address | 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C314840-2 | 2002-04-11 | ASSUMED NAME CORP INITIAL FILING | 2002-04-11 |
DP-1200700 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930322002590 | 1993-03-22 | BIENNIAL STATEMENT | 1992-04-01 |
901213000066 | 1990-12-13 | CERTIFICATE OF CHANGE | 1990-12-13 |
B524477-2 | 1987-07-23 | CERTIFICATE OF AMENDMENT | 1987-07-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State