Search icon

ROME HOLDINGS, INC.

Print

Details

Entity Number 1947496

Status Inactive

NameROME HOLDINGS, INC.

CountyNew York

Date of registration 14 Aug 1995 (29 years ago)

Date of dissolution 10 Aug 1999

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address ATTN: ANDREW L. ODELL, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Address ZIP code

Principal Address 13-15 W. 54TH ST., NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

C/O ROBINSON SILVERMAN PEARCE ARONSOHN & BERMAN

DOS Process Agent

ATTN: ANDREW L. ODELL, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Chief Executive Officer

Name Role Address

THOMAS P. HICKEY, PRESIDENT

Chief Executive Officer

C/O UNIBANK A/S, 13-15 W. 54TH ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value

1995-08-14

1997-09-10

Address

1290 AVENUE OF THE AMRICAS, ATTN: ANDREW L. ODELL, ESQ., NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

990810000521

1999-08-10

CERTIFICATE OF TERMINATION

1999-08-10

970910002520

1997-09-10

BIENNIAL STATEMENT

1997-08-01

950814000181

1995-08-14

APPLICATION OF AUTHORITY

1995-08-14

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts