Name: | REGAL ACQUISITION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1989 (36 years ago) |
Date of dissolution: | 25 Jul 1996 |
Entity Number: | 1353010 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 595 MADISON AVENUE, #1601, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 MADISON AVENUE, #1601, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AURIN PRIMACK | Chief Executive Officer | 595 MADISON AVENUE, #1601, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-30 | 1993-09-15 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-05-16 | 1991-04-30 | Address | 505 PARK AVENUE, ATT MITCHELL H. GORDON, NEW YORK, NY, 11022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960725000593 | 1996-07-25 | CERTIFICATE OF DISSOLUTION | 1996-07-25 |
930915002159 | 1993-09-15 | BIENNIAL STATEMENT | 1993-05-01 |
910430000149 | 1991-04-30 | CERTIFICATE OF CHANGE | 1991-04-30 |
C011125-4 | 1989-05-16 | CERTIFICATE OF INCORPORATION | 1989-05-16 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State