Search icon

ROYAL YORK PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL YORK PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1994 (31 years ago)
Entity Number: 1831281
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 111 great neck road ste. 416, GREAT NECK, NY, United States, 11021
Principal Address: 111 great neck road, SUITE 416, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 great neck road ste. 416, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROSS DWORMAN Chief Executive Officer 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 450 PARK AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-01-20 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2022-01-18 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240719001593 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220118002523 2022-01-18 AMENDMENT TO BIENNIAL STATEMENT 2022-01-18
200630060119 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180608006087 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160615006308 2016-06-15 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State