ROMARCO REALTY CORP.

Name: | ROMARCO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1952 (73 years ago) |
Entity Number: | 83311 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O MARIAN HONEYMAN, 2424 RAMONA STREET, PALO ALTO, CA, United States, 94301 |
Address: | 3 WORLD TRADE CENTER, 175 GREENWICH ST., 55TH FL., NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
C/O WILLIAM DAVIS, C/O COZEN O'CONNOR | DOS Process Agent | 3 WORLD TRADE CENTER, 175 GREENWICH ST., 55TH FL., NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
SUSAN CRAWFORD | Chief Executive Officer | 2424 RAMONA STREET, PALO ALTO, CA, United States, 94301 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 2424 RAMONA STREET, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer) |
2021-06-18 | 2024-01-03 | Address | 3 WORLD TRADE CENTER, 175 GREENWICH ST., 55TH FL., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2020-07-29 | 2021-06-18 | Address | WILLIAM DAVIS, 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
2017-03-28 | 2024-01-03 | Address | 2424 RAMONA STREET, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer) |
2012-03-02 | 2017-03-28 | Address | PO BOX 80489, SAN MARINO, CA, 91118, 8489, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103005238 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220812002023 | 2022-08-12 | BIENNIAL STATEMENT | 2022-01-01 |
210618000096 | 2021-06-18 | CERTIFICATE OF CHANGE | 2021-06-18 |
200729060433 | 2020-07-29 | BIENNIAL STATEMENT | 2020-01-01 |
170328006170 | 2017-03-28 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State