ROYALTY CARPET DRAPERY UPHOLSTERY CLEANING, INC.

Name: | ROYALTY CARPET DRAPERY UPHOLSTERY CLEANING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1989 (36 years ago) |
Entity Number: | 1339861 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 288 MAIN ST, Fishkill, NY, United States, 12524 |
Principal Address: | 18 Exeter Circle, Beacon, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROYALTY CARPET DRAPERY UPHOLSTERY CLEANING, INC | DOS Process Agent | 288 MAIN ST, Fishkill, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
ROYAL E. CIANCANELLI | Chief Executive Officer | 794 ROUTE 52, PO BOX 1, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-08 | 2003-03-27 | Address | 288 MAIN ST, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2001-05-08 | 2003-03-27 | Address | 288 MAIN ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2001-05-08 | 2003-03-27 | Address | 288 MAIN ST, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
1995-07-27 | 2001-05-08 | Address | 15 VAN NESS ROAD, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
1995-07-27 | 2001-05-08 | Address | 15 VAN NESS ROAD, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220316003550 | 2022-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
070329003324 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050418002136 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
030327002009 | 2003-03-27 | BIENNIAL STATEMENT | 2003-03-01 |
010508002115 | 2001-05-08 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State