Search icon

GERARD ROMSKI, ESQ. P.C.

Company Details

Name: GERARD ROMSKI, ESQ. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3777031
ZIP code: 11692
County: Westchester
Place of Formation: New York
Address: 6804 TIDES ROAD, 4F, Arverne, NY, United States, 11692
Principal Address: 6904 Tides Road, 4F, Arverne, NY, United States, 11692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD ROMSKI, ESQ Chief Executive Officer 6804 TIDES ROAD, 4F, ARVERNE, NY, United States, 11692

DOS Process Agent

Name Role Address
GERARD ROMSKI DOS Process Agent 6804 TIDES ROAD, 4F, Arverne, NY, United States, 11692

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 915 BROADWAY, STE 900, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-04-08 2025-02-20 Address 915 BROADWAY, STE 900, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-04-06 2025-02-20 Address 915 BROADWAY, STE. 900, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-03-11 2013-04-08 Address 28 WEST 44TH ST / SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-03-11 2013-04-08 Address 28 WEST 44TH ST / SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-03-11 2012-04-06 Address 28 WEST 44TH STREET, SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-02-19 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-19 2011-03-11 Address 28 WEST 44TH STREET, SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220004075 2025-02-20 BIENNIAL STATEMENT 2025-02-20
130408002561 2013-04-08 BIENNIAL STATEMENT 2013-02-01
120406000497 2012-04-06 CERTIFICATE OF CHANGE 2012-04-06
110311002994 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090219000867 2009-02-19 CERTIFICATE OF INCORPORATION 2009-02-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State