LOLLY ROMER REAL ESTATE CO., INC.

Name: | LOLLY ROMER REAL ESTATE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1982 (43 years ago) |
Entity Number: | 765076 |
ZIP code: | 10958 |
County: | Orange |
Place of Formation: | New York |
Address: | 65 BATES GATES ROAD, NEW HAMPTON, NY, United States, 10958 |
Principal Address: | 268-270 UNION ST, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOLLY ROMER REAL ESTATE CO., INC. | DOS Process Agent | 65 BATES GATES ROAD, NEW HAMPTON, NY, United States, 10958 |
Name | Role | Address |
---|---|---|
LOLLY ROMER | Chief Executive Officer | 65 BATES GATES RD, NEW HAMPTON, NY, United States, 10958 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-22 | 2018-04-10 | Address | 65 BATES GATES RD, NEW HEMPTON, NY, 10958, USA (Type of address: Chief Executive Officer) |
2008-04-01 | 2018-04-10 | Address | 268-270 UNION ST, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2008-04-01 | 2010-04-22 | Address | 268-270 UNION ST, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2008-04-01 | 2020-04-01 | Address | 268-270 UNION ST, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
2006-05-01 | 2008-04-01 | Address | 268-270 UNION STREET, MONTGOMERY, NY, 10958, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060836 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180410006438 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
140418006192 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
120524002255 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100422003445 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State