Name: | THE ROYAL PROMOTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1991 (34 years ago) |
Entity Number: | 1559084 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 119 WEST 57 STREET, NEW YORK, NY, United States, 10019 |
Address: | SHANKER LAW GROUP, 101 FRONT STREET, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE E. TEITELBAUM | Chief Executive Officer | 119 WEST 57 ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL L. SHANKER, ESQ. | DOS Process Agent | SHANKER LAW GROUP, 101 FRONT STREET, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-10 | 2024-01-10 | Address | 119 WEST 57 ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-04 | 2024-01-10 | Address | 333 EAST 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-08-16 | 2010-03-04 | Address | 119 WEST 57 STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-04 | 2024-01-10 | Address | 119 WEST 57 ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1991-07-02 | 1993-08-16 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1991-07-02 | 2024-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110002683 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
130709006964 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110803002132 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
100304000149 | 2010-03-04 | CERTIFICATE OF CHANGE | 2010-03-04 |
090709002071 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070719002490 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050913002586 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
030709002363 | 2003-07-09 | BIENNIAL STATEMENT | 2003-07-01 |
010717002479 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
930816002182 | 1993-08-16 | BIENNIAL STATEMENT | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309642015 | 0215000 | 2005-12-08 | 119 W 57 STREET, SUITE 906, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 B02 |
Issuance Date | 2006-01-12 |
Abatement Due Date | 2006-01-19 |
Current Penalty | 100.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5817027705 | 2020-05-01 | 0202 | PPP | 119 W 57th St Ste 906, New York, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1105959 | Other Contract Actions | 2011-08-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE ROYAL PROMOTION GROUP, INC. |
Role | Plaintiff |
Name | LUMINESS LP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 178000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-06-19 |
Termination Date | 2009-03-09 |
Date Issue Joined | 2008-08-20 |
Section | 1391 |
Status | Terminated |
Parties
Name | THE ROYAL PROMOTION GROUP, INC. |
Role | Plaintiff |
Name | 10MINMANICURE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 170000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-08-02 |
Transfer Date | 2019-09-30 |
Termination Date | 2020-08-18 |
Date Issue Joined | 2019-10-22 |
Section | 1332 |
Sub Section | PD |
Transfer Office | 7 |
Transfer Docket Number | 1907248 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | THE ROYAL PROMOTION GROUP, INC. |
Role | Plaintiff |
Name | MAINFREIGHT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-07-01 |
Termination Date | 2014-09-26 |
Section | 1332 |
Sub Section | DF |
Status | Terminated |
Parties
Name | THE ROYAL PROMOTION GROUP, INC. |
Role | Plaintiff |
Name | ICU EYEWEAR, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State