ROYAL ABSTRACT OF NEW YORK LLC

Name: | ROYAL ABSTRACT OF NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 1995 (30 years ago) |
Entity Number: | 1895656 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
martin kravet, esq | Agent | 125 park avenue, suite 1610, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2023-02-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-06-15 | 2023-02-25 | Address | 125 park avenue, suite 1610, NEW YORK, NY, 10017, 2543, USA (Type of address: Registered Agent) |
2023-02-25 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-02-25 | 2025-02-01 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-02 | 2023-06-15 | Address | 500 FIFTH AVENUE, SUITE 1940, NEW YORK, NY, 10110, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201013309 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230225000271 | 2023-02-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-24 |
230615004072 | 2023-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-17 |
230202002496 | 2023-02-01 | CERTIFICATE OF AMENDMENT | 2023-02-01 |
230201001769 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State