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
Name | Role | Address |
---|---|---|
PADELL NADELL FINE WEINBERGER & COMPANY | DOS Process Agent | 1775 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DIDIER PHITOUSSI | Chief Executive Officer | 445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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