Name: | DECROTEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1979 (46 years ago) |
Entity Number: | 575259 |
ZIP code: | 11418 |
County: | New York |
Place of Formation: | New York |
Address: | ELIE & ETHEL ROMANO, 89-50 127TH ST, RICHMOND HILL, NY, United States, 11418 |
Principal Address: | EILE RAMANO, 89-50 127TH ST, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIE ROMANO | Chief Executive Officer | 89-50 127TH ST, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ELIE & ETHEL ROMANO, 89-50 127TH ST, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-25 | 2013-09-05 | Address | 89-50 127TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2007-07-25 | 2013-09-05 | Address | ETHEL & ELIE ROMANO, 89-50 127TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1979-08-15 | 2022-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-08-15 | 2007-07-25 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200103055 | 2020-01-03 | ASSUMED NAME CORP INITIAL FILING | 2020-01-03 |
130905002393 | 2013-09-05 | BIENNIAL STATEMENT | 2013-08-01 |
120702002612 | 2012-07-02 | BIENNIAL STATEMENT | 2011-08-01 |
070725002877 | 2007-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
A598450-4 | 1979-08-15 | CERTIFICATE OF INCORPORATION | 1979-08-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State