Search icon

ROYAL VENTURES, CORP.

Company Details

Name: ROYAL VENTURES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1993 (32 years ago)
Entity Number: 1695617
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: ATTN: PRESIDENT, 850 BRONX RIVER ROAD, BRONXVILLE, NY, United States, 10708
Principal Address: 850 BRONX RIVER ROAD, STE 106, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYAL VENTURES, CORP. DOS Process Agent ATTN: PRESIDENT, 850 BRONX RIVER ROAD, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
DAVID L. LANDES Chief Executive Officer 850 BRONX RIVER ROAD, STE 106, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 850 BRONX RIVER ROAD, STE 106, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-09 Address 11 BALINT DRIVE, APT 644, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2019-01-07 2025-01-09 Address 850 BRONX RIVER ROAD, STE 106, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1994-02-07 2019-01-07 Address 850 BRONX RIVER ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1994-02-07 2019-01-07 Address 850 BRONX RIVER ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1994-02-07 2021-01-05 Address ATTN: PRESIDENT, 850 BRONX RIVER ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1993-01-20 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-20 1994-02-07 Address ATT:MARTIN W. HELPERN, ESQ., 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002809 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230131000971 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210105062053 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190107060298 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103008361 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150116006369 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130128006346 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110209003190 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090121002597 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070116002335 2007-01-16 BIENNIAL STATEMENT 2007-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State