ROMPER NURSERY, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
JEANIE HOLLAND | Chief Executive Officer | 133 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State