Name: | ROMA DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1974 (51 years ago) |
Date of dissolution: | 30 Mar 2005 |
Entity Number: | 529981 |
ZIP code: | 11780 |
County: | Kings |
Place of Formation: | New York |
Address: | 648 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 648 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
ANTHONY PINO | Chief Executive Officer | 648 MIDDLE COUNTRY RD, SUITE 283, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-24 | 2002-06-05 | Address | 15 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2000-05-24 | Address | 15 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2002-06-05 | Address | 15 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1995-06-26 | 2002-06-05 | Address | 15 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1974-05-24 | 1995-06-26 | Address | 5725-18TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160617050 | 2016-06-17 | ASSUMED NAME LLC INITIAL FILING | 2016-06-17 |
DP-1742919 | 2005-03-30 | DISSOLUTION BY PROCLAMATION | 2005-03-30 |
020605002489 | 2002-06-05 | BIENNIAL STATEMENT | 2002-05-01 |
000524002945 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
980504002220 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State