Name: | ROMIKA USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2006 (19 years ago) |
Entity Number: | 3380989 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Oregon |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-12 | 2012-07-20 | Address | 111 EIGHTH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-26 | 2012-06-12 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220630002505 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200624060166 | 2020-06-24 | BIENNIAL STATEMENT | 2020-06-01 |
SR-92831 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180605007027 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160602006858 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140612006504 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120720000630 | 2012-07-20 | CERTIFICATE OF CHANGE | 2012-07-20 |
120612006192 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100723002239 | 2010-07-23 | BIENNIAL STATEMENT | 2010-06-01 |
080620002324 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State