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
Name | Role | Address |
---|---|---|
JAMES JOHN ROMEO | Chief Executive Officer | 191 MAIN ST, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 191 MAIN ST, EASTCHESTER, NY, United States, 10709 |
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) |
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