ROYLCO, INC.

Name: | ROYLCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1990 (35 years ago) |
Entity Number: | 1467684 |
ZIP code: | 29601 |
County: | Erie |
Place of Formation: | New York |
Address: | 55 E. CAMPERDOWN WAY, SUITE 400, GREENVILLE, SC, United States, 29601 |
Principal Address: | 3251 ABBEVILLE HWY, ANDERSON, SC, United States, 29624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLYN M A VOISIN | Chief Executive Officer | 3251 ABBEVILLE HWY, ANDERSON, SC, United States, 29624 |
Name | Role | Address |
---|---|---|
TODD DAVIDSON / NEXSEN PRUET, LLC | DOS Process Agent | 55 E. CAMPERDOWN WAY, SUITE 400, GREENVILLE, SC, United States, 29601 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-08-04 | 2018-08-01 | Address | 303 SOUTH MCDUFFIE STREET, ANDERSON, SC, 29624, USA (Type of address: Service of Process) |
2009-09-01 | 2014-08-04 | Address | 2810-A MAIN STREET, ANDERSON, SC, 29621, USA (Type of address: Service of Process) |
2006-08-15 | 2018-08-01 | Address | 3251 ABBEVILLE HWY, PO BOX 13409, ANDERSON, SC, 29624, USA (Type of address: Chief Executive Officer) |
2006-08-15 | 2018-08-01 | Address | 3251 ABBEVILLE HWY, PO BOX 13409, ANDERSON, SC, 29624, USA (Type of address: Principal Executive Office) |
2006-08-15 | 2009-09-01 | Address | 500 S MCDUFFIE ST, ANDERSON, SC, 29621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801006677 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
140804006666 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120810006254 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
100823002544 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
090901002314 | 2009-09-01 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State