Name: | ROYAL BEAD NOVELTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1989 (36 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1382780 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 15 WEST 37 STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 15 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WEST 37 STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
WENDY SILVERMAN | Chief Executive Officer | 15 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-09 | 1993-09-21 | Address | 15 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1989-09-07 | 1993-09-21 | Address | 15 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1448489 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
930921003610 | 1993-09-21 | BIENNIAL STATEMENT | 1993-09-01 |
930609002073 | 1993-06-09 | BIENNIAL STATEMENT | 1992-09-01 |
C058473-3 | 1989-09-25 | CERTIFICATE OF AMENDMENT | 1989-09-25 |
C052485-10 | 1989-09-07 | CERTIFICATE OF INCORPORATION | 1989-09-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State