Search icon

ROMPER NURSERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROMPER NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1975 (50 years ago)
Date of dissolution: 07 Oct 2021
Entity Number: 379725
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 133 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
JEANIE HOLLAND Chief Executive Officer 133 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2011-05-17 2022-04-20 Address 133 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2009-09-04 2022-04-20 Address 133 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2005-11-03 2011-05-17 Address 132 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2003-09-17 2005-11-03 Address 133 HILLSIDE AVE, WILLISTON PARK, NY, 11968, USA (Type of address: Chief Executive Officer)
2003-09-17 2009-09-04 Address 133 HILLSIDE AVE, WILLISTON PARK, NY, 11968, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220420003286 2021-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-07
171005006956 2017-10-05 BIENNIAL STATEMENT 2017-09-01
131220006238 2013-12-20 BIENNIAL STATEMENT 2013-09-01
110921002053 2011-09-21 BIENNIAL STATEMENT 2011-09-01
110517003065 2011-05-17 AMENDMENT TO BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State