Name: | REGENCY INTERNATIONAL BUSINESS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1962 (63 years ago) |
Entity Number: | 148837 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 50 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A MERHIGE | Chief Executive Officer | 83-14 11TH AVE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
RICHARD A MERHIGE | DOS Process Agent | 50 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 83-14 11TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2016-06-08 | 2024-06-03 | Address | 50 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1997-11-04 | 2016-06-08 | Address | 11 E 26TH ST, NEW YORK, NY, 10010, 1402, USA (Type of address: Principal Executive Office) |
1997-11-04 | 2024-06-03 | Address | 83-14 11TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 2016-06-08 | Address | 11 E 26TH ST, 11TH FL, NEW YORK, NY, 10010, 1402, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004013 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220606000768 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
200707000427 | 2020-07-07 | CERTIFICATE OF AMENDMENT | 2020-07-07 |
200310060573 | 2020-03-10 | BIENNIAL STATEMENT | 2018-06-01 |
160608002002 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State