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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROYAL-PRUDENTIAL INDUSTRIES, INC., CONNECTICUT | 0040460 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ALLEN SILVERMAN | Chief Executive Officer | 960 PARK AVENUE, NEW YORK, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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