ROYAL OF PORT JERVIS, INC.

Name: | ROYAL OF PORT JERVIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1961 (64 years ago) |
Entity Number: | 142546 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 126 PIKE STREET, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. RADELOFF | Chief Executive Officer | 10 GRIFFIN CT, SPARTA, NJ, United States, 07871 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 PIKE STREET, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 2003-10-30 | Address | 126 PIKE ST., PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-11-29 | Address | 126 PIKE ST., PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office) |
1961-11-14 | 1993-11-29 | Address | 128 PIKE ST., PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160112006077 | 2016-01-12 | BIENNIAL STATEMENT | 2015-11-01 |
131112006900 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111207002589 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091127002388 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
071126002071 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State