Search icon

ROYAL SEAL CONSTRUCTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
K EUGENE COLLEY Chief Executive Officer 124 MCMAKIN ROAD, BARTONVILLE, TX, United States, 76226

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2011-04-14 2017-03-01 Address 124 MCKMAKIN ROAD, BARTONVILLE, TX, 76226, USA (Type of address: Chief Executive Officer)
2011-04-14 2019-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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 MCKMAKIN RD, BARTONVILLE, TX, 76226, USA (Type of address: Chief Executive Officer)
2006-01-18 2011-04-14 Address 124 MCMAKIN RD, BARTONVILLE, TX, 76226, USA (Type of address: Principal Executive Office)
1999-09-22 2009-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 2009-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-04-15 2006-01-18 Address 821 HILLSIDE DRIVE, LEWISVILLE, TX, 75057, USA (Type of address: Principal Executive Office)
1994-04-15 2006-01-18 Address 821 HILLSIDE DRIVE, LEWISVILLE, TX, 75057, USA (Type of address: Chief Executive Officer)

Filings

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
110414002590 2011-04-14 BIENNIAL STATEMENT 2011-03-01
091001000633 2009-10-01 CERTIFICATE OF CHANGE 2009-10-01
090410002658 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070403003076 2007-04-03 BIENNIAL STATEMENT 2007-03-01
060118002834 2006-01-18 BIENNIAL STATEMENT 2005-03-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State