Search icon

ROYALL FRAGRANCES LIMITED

Company Details

Name: ROYALL FRAGRANCES LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1986 (39 years ago)
Entity Number: 1059068
ZIP code: 06488
County: Nassau
Place of Formation: Delaware
Address: 122 B HERITAGE VILLAGE, SOUTHBURY, CT, United States, 06488
Principal Address: 250 KENNEDY DR., SAYREVILLE, NJ, United States, 08872

DOS Process Agent

Name Role Address
J. MICHAEL LANGAN, JR, CPA, PC DOS Process Agent 122 B HERITAGE VILLAGE, SOUTHBURY, CT, United States, 06488

Chief Executive Officer

Name Role Address
THOMAS E. MOLONEY III Chief Executive Officer 250 KENNEDY DR., SAYREVILLE, NJ, United States, 08872

Form 5500 Series

Employer Identification Number (EIN):
112784448
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-26 2012-03-23 Address 122 B HERITAGE VILLAGE, SOUTHBURY, CF, CT, 06488, USA (Type of address: Service of Process)
2002-03-07 2010-05-26 Address 300 KENNEDY DR., SAYREVILLE, NJ, 08872, USA (Type of address: Chief Executive Officer)
2002-03-07 2010-05-26 Address 300 KENNEDY DR., SAYREVILLE, NJ, 08872, USA (Type of address: Principal Executive Office)
2002-03-07 2010-05-26 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-09-07 2002-03-07 Address 14 VANDERVENTER AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120323002046 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100526002526 2010-05-26 BIENNIAL STATEMENT 2010-02-01
040129002182 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020307002657 2002-03-07 BIENNIAL STATEMENT 2002-02-01
980213002189 1998-02-13 BIENNIAL STATEMENT 1998-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State