Search icon

ROYAL-PRUDENTIAL INDUSTRIES, INC.

Headquarter

Company Details

Name: ROYAL-PRUDENTIAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1961 (64 years ago)
Entity Number: 140398
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 8TH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROYAL-PRUDENTIAL INDUSTRIES, INC., CONNECTICUT 0040460 CONNECTICUT

Chief Executive Officer

Name Role Address
ALLEN SILVERMAN Chief Executive Officer 960 PARK AVENUE, NEW YORK, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 8TH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1988-10-11 1993-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1962-02-02 1973-06-11 Name ROYAL-PRUDENTIAL CLEANING CORP.
1961-08-21 1962-02-02 Name ROYAL-PRUDENTIAL MAINTENANCE CORP.
1961-08-21 1973-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-08-21 1988-10-11 Address 55 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930923002388 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930322003126 1993-03-22 BIENNIAL STATEMENT 1992-08-01
B693668-6 1988-10-11 CERTIFICATE OF AMENDMENT 1988-10-11
B644144-2 1988-05-25 ASSUMED NAME CORP INITIAL FILING 1988-05-25
B292924-5 1985-11-26 CERTIFICATE OF MERGER 1985-11-30
B013860-7 1983-08-24 CERTIFICATE OF MERGER 1983-08-24
A77769-5 1973-06-11 CERTIFICATE OF AMENDMENT 1973-06-11
310481 1962-02-02 CERTIFICATE OF AMENDMENT 1962-02-02
283695 1961-08-21 CERTIFICATE OF INCORPORATION 1961-08-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State