RAYMOND A. VOMERO ASSOCIATES, INC.

Name: | RAYMOND A. VOMERO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1978 (47 years ago) |
Date of dissolution: | 15 Feb 2024 |
Entity Number: | 523615 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 91 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. RAYMOND A. VOMERO | Agent | 91 NEW DORP PLAZA, STATEN ISLAND, NY, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 91 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
NORA VOMERO SARLO | Chief Executive Officer | 91 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Number | Type | Date | End date |
---|---|---|---|
46000012597 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-01-27 | 2025-01-26 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-24 | 2024-02-24 | Address | 91 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2006-10-24 | 2024-02-24 | Address | 91 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2004-12-09 | 2006-10-24 | Address | 91 NEW CORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2004-12-09 | 2006-10-24 | Address | 91 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2004-12-09 | 2006-10-24 | Address | 91 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240224000156 | 2024-02-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-15 |
161101006153 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
20160622017 | 2016-06-22 | ASSUMED NAME LLC INITIAL FILING | 2016-06-22 |
121106006838 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101104002473 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State