ROZARIO TOUMA, P.C.

Name: | ROZARIO TOUMA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 May 2005 (20 years ago) |
Entity Number: | 3203007 |
ZIP code: | 10006 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Rozario Touma, P.C. is a Law Firm that provides Legal Services. |
Address: | 55 Broadway, 20th Floor, Suite 2002, New York, NY, United States, 10006 |
Principal Address: | 55 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10006 |
Contact Details
Website http://www.rozariolaw.com
Phone +1 718-859-2325
Phone +1 212-301-2770
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 Broadway, 20th Floor, Suite 2002, New York, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
ROVIN ROZARIO | Chief Executive Officer | 55 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10006 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2045640-DCA | Inactive | Business | 2016-11-17 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 55 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2021-12-09 | 2023-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-07 | 2023-09-12 | Address | 55 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2018-08-07 | 2023-09-12 | Address | 55 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2009-07-15 | 2018-08-07 | Address | 175 REMSEN STREET, SUITE 602, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912003033 | 2023-09-12 | BIENNIAL STATEMENT | 2023-05-01 |
210806000409 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
200115000335 | 2020-01-15 | CERTIFICATE OF AMENDMENT | 2020-01-15 |
190502061556 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
180807002043 | 2018-08-07 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3289521 | LICENSE REPL | INVOICED | 2021-01-29 | 15 | License Replacement Fee |
3289552 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
3002557 | RENEWAL | INVOICED | 2019-03-14 | 150 | Debt Collection Agency Renewal Fee |
2487609 | LICENSE | INVOICED | 2016-11-10 | 38 | Debt Collection License Fee |
2487610 | BLUEDOT | INVOICED | 2016-11-10 | 150 | Blue Dot Fee |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State