Name: | ROMA DONDURMA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3364857 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 89 SOUTH ST PIER 17 MALL, NO 1205, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOKGE KURKCU | DOS Process Agent | 89 SOUTH ST PIER 17 MALL, NO 1205, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
GOKGE KURKCU | Chief Executive Officer | 89 SOUTH ST PIER 17 MALL, NO 1205, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-19 | 2008-06-16 | Address | 89 SOUTH ST PIER 17 STORE 1205, SOUTH STREET SEAPORT MALL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2003953 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080616002633 | 2008-06-16 | BIENNIAL STATEMENT | 2008-05-01 |
060519000640 | 2006-05-19 | CERTIFICATE OF INCORPORATION | 2006-05-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
62676 | CL VIO | INVOICED | 2006-08-07 | 250 | CL - Consumer Law Violation |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State