Search icon

ROMOR LEASING CO., INC.

Company Details

Name: ROMOR LEASING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1982 (42 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 801511
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Principal Address: 4 SHERRYWOOD RD, WAPPINGER FALLS, NY, United States, 12590
Address: 4 SHERRYWOOD RD, PO BOX 1656, WAPPINGER FALLS, NY, United States, 12590

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT CORONA Chief Executive Officer 7 SHERRYWOOD ROAD, WAPPINGER FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SHERRYWOOD RD, PO BOX 1656, WAPPINGER FALLS, NY, United States, 12590

History

Start date End date Type Value
1982-10-28 1992-12-02 Address 7 MERRYWOOD AVE., WAPPINGER FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1668396 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990225002125 1999-02-25 BIENNIAL STATEMENT 1998-10-01
931021002640 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921202002095 1992-12-02 BIENNIAL STATEMENT 1992-10-01
A919431-4 1982-11-12 CERTIFICATE OF AMENDMENT 1982-11-12
A915677-7 1982-10-28 CERTIFICATE OF INCORPORATION 1982-10-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State