Name: | ROYAL CHEMICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1988 (37 years ago) |
Date of dissolution: | 04 Oct 2019 |
Entity Number: | 1281142 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 167 MINEOLA BLVD, MINEOLA, NY, United States, 11501 |
Address: | 388 SOUTH OYSTER BAY RD, 45 MIDDLE NECK ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROYAL CHEMICAL, INC. | DOS Process Agent | 388 SOUTH OYSTER BAY RD, 45 MIDDLE NECK ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
RICHARD WEBER | Chief Executive Officer | 167 MINEOLA BLVD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-14 | 2018-07-05 | Address | RICH WEBER, 45 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-07-10 | 2018-07-05 | Address | 45 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2001-12-05 | 2002-07-10 | Address | 45 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2001-06-11 | 2014-08-14 | Address | C/O FINE & BASSIK, ESQS., 316 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1995-05-31 | 2001-12-05 | Address | 45 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191004000495 | 2019-10-04 | CERTIFICATE OF DISSOLUTION | 2019-10-04 |
180705006342 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160705006119 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140814006278 | 2014-08-14 | BIENNIAL STATEMENT | 2014-07-01 |
120809002433 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State