Search icon

ROYAL OAK CONSULTANTS GROUP INC.

Company Details

Name: ROYAL OAK CONSULTANTS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1993 (32 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 1723849
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 445 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PADELL NADELL FINE WEINBERGER & COMPANY DOS Process Agent 1775 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DIDIER PHITOUSSI Chief Executive Officer 445 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-05-17 2024-02-05 Address 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-05-20 1993-06-09 Name HALCYON CONSULTANTS GROUP INC.
1993-05-04 1993-05-20 Name HALCYON ANALYSIS CONSULTANTS INC.
1993-05-04 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-04 2024-02-05 Address 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002656 2023-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-21
090501002246 2009-05-01 BIENNIAL STATEMENT 2009-05-01
060517002650 2006-05-17 BIENNIAL STATEMENT 2005-05-01
930609000529 1993-06-09 CERTIFICATE OF AMENDMENT 1993-06-09
930520000460 1993-05-20 CERTIFICATE OF AMENDMENT 1993-05-20
930504000498 1993-05-04 CERTIFICATE OF INCORPORATION 1993-05-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State