Search icon

ROMAR CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROMAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1982 (42 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 810123
ZIP code: 07726
County: New York
Place of Formation: New York
Address: %C BOLOTSKY, 198 RTE 9 STE 205, MANALAPAN, NJ, United States, 07726
Principal Address: %C BOLOTSKY, 198 RTE 9 STE 205, MANALAPAN, NJ, United States, 07726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %C BOLOTSKY, 198 RTE 9 STE 205, MANALAPAN, NJ, United States, 07726

Agent

Name Role Address
ROBERT M. FELDMAN Agent THE CORP., P.O. BOX 736, TENAFLY, NJ, 07670

Chief Executive Officer

Name Role Address
ROBERT M FELDMAN Chief Executive Officer PO BOX 736, TENAFLY, NJ, United States, 07670

Links between entities

Type:
Headquarter of
Company Number:
812667
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
1994-02-07 1996-12-27 Address P.O. BOX 736, TENAFLY, NJ, 07670, USA (Type of address: Service of Process)
1992-12-21 1996-12-27 Address P.O. BOX 736, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
1992-12-21 1996-12-27 Address 198 ROUTE #9 - SUITE #205, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office)
1992-02-20 1994-02-07 Address P.O. BOX 736, TENAFLY, NJ, 07670, USA (Type of address: Service of Process)
1982-12-31 1992-02-20 Address 1450 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1612494 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
961227002096 1996-12-27 BIENNIAL STATEMENT 1996-12-01
940207002587 1994-02-07 BIENNIAL STATEMENT 1993-12-01
921221002271 1992-12-21 BIENNIAL STATEMENT 1992-12-01
920220000130 1992-02-20 CERTIFICATE OF CHANGE 1992-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State