Name: | ROYAL SEAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1989 (36 years ago) |
Entity Number: | 1334517 |
ZIP code: | 76226 |
County: | Albany |
Place of Formation: | Texas |
Address: | 124 MCMAKIN ROAD, BARTONVILLE, TX, United States, 76226 |
Name | Role | Address |
---|---|---|
K EUGENE COLLEY | Chief Executive Officer | 124 MCMAKIN ROAD, BARTONVILLE, TX, United States, 76226 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-14 | 2019-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-04-14 | 2017-03-01 | Address | 124 MCKMAKIN ROAD, BARTONVILLE, TX, 76226, USA (Type of address: Chief Executive Officer) |
2009-10-01 | 2019-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-10-01 | 2011-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-01-18 | 2011-04-14 | Address | 124 MCMAKIN RD, BARTONVILLE, TX, 76226, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191218000366 | 2019-12-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-12-18 |
191011000278 | 2019-10-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-11-10 |
170301006839 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302006394 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306007051 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State