Search icon

ROMANO & SCHENKER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROMANO & SCHENKER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Oct 1979 (46 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 588878
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 386 PARK AVE. SO., NYC, NY, United States, 10016
Principal Address: 360 PARK AVE S, STE 600, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAL SCHENKER Agent 386 PARK AVE SO., NYC, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 PARK AVE. SO., NYC, NY, United States, 10016

Chief Executive Officer

Name Role Address
PAUL G SCHENKER Chief Executive Officer 386 PARK AVE S, STE 600, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-02-25 2003-01-09 Address 350 FIFTH AVENUE, SUITE 3610, NEW YORK, NY, 10118, 0095, USA (Type of address: Chief Executive Officer)
1993-02-25 2003-01-09 Address 350 FIFTH AVENUE, SUITE 3610, NEW YORK, NY, 10118, 0095, USA (Type of address: Principal Executive Office)
1993-02-25 2003-02-12 Address 350 FIFTH AVENUE, SUITE 3610, NEW YORK, NY, 10118, 0095, USA (Type of address: Service of Process)
1979-10-22 1993-02-25 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210125095 2021-01-25 ASSUMED NAME CORP INITIAL FILING 2021-01-25
DP-1801240 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030212000112 2003-02-12 CERTIFICATE OF CHANGE 2003-02-12
030109002694 2003-01-09 AMENDMENT TO BIENNIAL STATEMENT 2001-10-01
011010002074 2001-10-10 BIENNIAL STATEMENT 2001-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State