Name: | ROYAL OPERATION SYSTEM ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1989 (36 years ago) |
Entity Number: | 1386366 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 733 Third Avenue 16th fl., suite 1667, New York, NY, United States, 10017 |
Principal Address: | 733 Third Avenue 16th fl., suite 1667, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
TOSHIYA SUGANUMA | DOS Process Agent | 733 Third Avenue 16th fl., suite 1667, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TOSHIYA SUGANUMA | Chief Executive Officer | 733 THIRD AVENUE 16TH FL., SUITE 1667, NEW YORK, NY, United States, 10017 |
Number | Type | End date |
---|---|---|
31IK0750320 | CORPORATE BROKER | 2025-03-31 |
31SU0867327 | CORPORATE BROKER | 2026-01-23 |
109903692 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 250 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 733 THIRD AVENUE 16TH FL., SUITE 1667, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-01 | Address | 250 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-09-03 | 2023-09-01 | Address | 4 ROCKRIDGE ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
2003-09-10 | 2009-09-03 | Address | 36 W 44TH ST, STE 911, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005715 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
211119001050 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
190903061582 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006354 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
130906006454 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State