ROYAL WULFF, INC.

Name: | ROYAL WULFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1991 (34 years ago) |
Entity Number: | 1590190 |
ZIP code: | 12758 |
County: | Ulster |
Place of Formation: | New York |
Address: | 7 MAIN STREET, LIVINGSTON MANOR, NY, United States, 12758 |
Principal Address: | 7 MAIN ST, LIVINGSTON MANOR, NY, United States, 12758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 MAIN STREET, LIVINGSTON MANOR, NY, United States, 12758 |
Name | Role | Address |
---|---|---|
DOUGLAS T CUMMINGS | Chief Executive Officer | PO BOX 948, 7 MAIN ST, LIVINGSTON MANOR, NY, United States, 12758 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-05 | 2011-11-14 | Address | 1926 BEAVERKILL RD, LEW BEACH, NY, 12758, USA (Type of address: Principal Executive Office) |
2003-11-05 | 2011-11-14 | Address | 7 MAIN ST, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer) |
2001-11-09 | 2003-11-05 | Address | HCR 1, BOX 140, LEW BEACH, NY, 12758, USA (Type of address: Chief Executive Officer) |
2001-11-09 | 2003-11-05 | Address | HCR 1, BOX 140, LEW BEACH, NY, 12758, USA (Type of address: Principal Executive Office) |
1997-10-30 | 2001-11-09 | Address | PO BOX 948, 3 MAIN ST, LIVINGSTON MANOR, NY, 12758, 0948, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191115060276 | 2019-11-15 | BIENNIAL STATEMENT | 2019-11-01 |
151214006177 | 2015-12-14 | BIENNIAL STATEMENT | 2015-11-01 |
131106006582 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111114002339 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
091104002462 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State