Name: | LOPEZ & ROMERO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1981 (44 years ago) |
Entity Number: | 732262 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1120 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOPEZ & ROMERO, P.C. | DOS Process Agent | 1120 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LUIS ALFREDO ROMERO | Chief Executive Officer | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-28 | Address | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-28 | Address | 500 WEST 43RD STREET, APT 25J, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-02-04 | 2019-11-01 | Address | 551 FIFTH AVENUE / SUITE 616, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
2016-02-04 | 2019-11-01 | Address | 551 FIFTH AVENUE / SUITE 616, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128003215 | 2023-11-28 | BIENNIAL STATEMENT | 2023-11-01 |
221118002469 | 2022-11-18 | BIENNIAL STATEMENT | 2021-11-01 |
191101061671 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171115006253 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
160204006215 | 2016-02-04 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State