Search icon

ROMEO REALTY CORPORATION

Company Details

Name: ROMEO REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1954 (71 years ago)
Entity Number: 94289
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 191 MAIN ST, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES JOHN ROMEO Chief Executive Officer 191 MAIN ST, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191 MAIN ST, EASTCHESTER, NY, United States, 10709

Legal Entity Identifier

LEI Number:
549300RMBMKPV7FVHG83

Registration Details:

Initial Registration Date:
2014-09-04
Next Renewal Date:
2024-07-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 191 MAIN ST, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1993-01-13 2023-09-14 Address 191 MAIN ST, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1993-01-13 2023-09-14 Address 191 MAIN ST, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
1954-05-06 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-05-06 1993-01-13 Address 10 MADISON AVE., SCARSDALE P.O., EASTCHESTER, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914000696 2023-09-14 BIENNIAL STATEMENT 2022-05-01
140505006607 2014-05-05 BIENNIAL STATEMENT 2014-05-05
100514003217 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080513002290 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060510003326 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State