L.R. ROYAL, INC.
Headquarter
Name: | L.R. ROYAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1987 (38 years ago) |
Date of dissolution: | 02 Nov 2011 |
Entity Number: | 1153448 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 575 UNDERHILL BLVD, SYOSSET, NY, United States, 11791 |
Address: | 12 CHAUNCEY PLACE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 CHAUNCEY PLACE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
LISA MARGULEFSKY | Chief Executive Officer | 575 UNDERHILL BLVD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-20 | 2011-07-11 | Address | 575 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2000-09-12 | 2005-04-20 | Address | 6851 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2000-09-12 | 2005-04-20 | Address | 6851 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2000-08-24 | 2005-04-20 | Address | 6851 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1987-03-16 | 2000-08-24 | Address | 350 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111102000525 | 2011-11-02 | CERTIFICATE OF DISSOLUTION | 2011-11-02 |
110711000377 | 2011-07-11 | CERTIFICATE OF CHANGE | 2011-07-11 |
090223003104 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
080612002970 | 2008-06-12 | BIENNIAL STATEMENT | 2008-03-01 |
050420002158 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State