Search icon

ROOM 118 SOLUTIONS INC.

Company Details

Name: ROOM 118 SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2010 (15 years ago)
Entity Number: 3908611
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 13 LINCOLN BLVD, BETHPAGE, NY, United States, 11714
Address: 13 lincoln blvd, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R RYAN III Chief Executive Officer 13 LINCOLN BLVD, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 13 lincoln blvd, BETHPAGE, NY, United States, 11714

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 375 WEST HILLS RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-02-01 2024-02-01 Address 375 WEST HILLS RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-05 Address 13 LINCOLN BLVD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2024-02-01 2025-03-05 Address 13 LINCOLN BLVD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2021-03-17 2024-02-01 Address 13 LINCOLN BLVD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2014-02-24 2024-02-01 Address 375 WEST HILLS RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-06-29 2014-02-24 Address 375 WEST HILLS RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-01-03 2021-03-17 Address 375 WEST HILLS ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2010-02-04 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250305003383 2025-03-05 CERTIFICATE OF CHANGE BY ENTITY 2025-03-05
240201038648 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220301001595 2022-03-01 BIENNIAL STATEMENT 2022-03-01
210317060431 2021-03-17 BIENNIAL STATEMENT 2020-02-01
180201007268 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160307006440 2016-03-07 BIENNIAL STATEMENT 2016-02-01
140224002504 2014-02-24 BIENNIAL STATEMENT 2014-02-01
120629002830 2012-06-29 BIENNIAL STATEMENT 2012-02-01
110103000692 2011-01-03 CERTIFICATE OF CHANGE 2011-01-03
100204000399 2010-02-04 CERTIFICATE OF INCORPORATION 2010-02-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State