Search icon

CENTURY 21 ROYAL, INC.

Company Details

Name: CENTURY 21 ROYAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1994 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1877983
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 697 CENTRAL PARK AVE., SCARSDALE, NY, United States, 10583
Principal Address: 697 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINIC SAMUEL Chief Executive Officer 697 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 697 CENTRAL PARK AVE., SCARSDALE, NY, United States, 10583

Licenses

Number Type End date
10301214415 ASSOCIATE BROKER 2025-03-06
10301206784 ASSOCIATE BROKER 2025-11-22
10311210259 CORPORATE BROKER 2026-04-24

History

Start date End date Type Value
1996-07-19 1997-04-14 Address 697 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1994-12-21 1996-07-19 Address 45 LINDA AVENUE, WHITE PLAINS, NY, 10600, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1642630 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
981216002346 1998-12-16 BIENNIAL STATEMENT 1998-12-01
970414002350 1997-04-14 BIENNIAL STATEMENT 1996-12-01
960719000556 1996-07-19 CERTIFICATE OF AMENDMENT 1996-07-19
941221000485 1994-12-21 CERTIFICATE OF INCORPORATION 1994-12-21

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State