Name: | ROMNAR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2014 (11 years ago) |
Entity Number: | 4531340 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Address: | 181 N MARGINAL RD, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
GUANGWEI SUN | DOS Process Agent | 181 N MARGINAL RD, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-28 | 2024-02-01 | Address | 1978 2ND AVE, APT 3A, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2020-10-21 | 2021-01-28 | Address | 1978 2ND AVE, APT 3A, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2014-03-13 | 2020-10-21 | Address | 783 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2014-02-19 | 2014-03-13 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044667 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220129000807 | 2022-01-29 | BIENNIAL STATEMENT | 2022-01-29 |
210128000062 | 2021-01-28 | CERTIFICATE OF CHANGE | 2021-01-28 |
201021000145 | 2020-10-21 | CERTIFICATE OF CHANGE | 2020-10-21 |
140502000377 | 2014-05-02 | CERTIFICATE OF PUBLICATION | 2014-05-02 |
140313000822 | 2014-03-13 | CERTIFICATE OF CHANGE | 2014-03-13 |
140219010167 | 2014-02-19 | ARTICLES OF ORGANIZATION | 2014-02-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State