Name: | Q. ROYAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1122049 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Address: | 529 W 207TH ST #1 FLR, NEW YORK, NY, United States, 10034 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUE Y CHUNG | DOS Process Agent | 529 W 207TH ST #1 FLR, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
QUE Y CHUNG | Chief Executive Officer | 529 W 207TH ST #1 FLR, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-11 | 2005-01-26 | Address | 517 W 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2002-10-11 | 2005-01-26 | Address | 517 W 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2002-10-11 | 2005-01-26 | Address | 517 W 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office) |
1998-10-07 | 2002-10-11 | Address | 240 NAGLE AVE, APT 11C, NEW YORK, NY, 10034, 2465, USA (Type of address: Principal Executive Office) |
1998-10-07 | 2002-10-11 | Address | 240 NAGLE AVE, APT 11C, NEW YORK, NY, 10034, 2465, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110052 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050126002513 | 2005-01-26 | BIENNIAL STATEMENT | 2004-10-01 |
021011002198 | 2002-10-11 | BIENNIAL STATEMENT | 2002-10-01 |
001016002206 | 2000-10-16 | BIENNIAL STATEMENT | 2000-10-01 |
981007002651 | 1998-10-07 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State