Name: | ROYALPAR INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1965 (60 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 190162 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1978-11-17 | 1987-07-14 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-11-17 | 1987-07-14 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-04-03 | 1986-09-03 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1969-04-03 | 1978-11-17 | Address | 424 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-08-20 | 1969-04-03 | Address | 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1197736 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
C198324-2 | 1993-04-01 | ASSUMED NAME CORP INITIAL FILING | 1993-04-01 |
B685633-3 | 1988-09-19 | CERTIFICATE OF AMENDMENT | 1988-09-19 |
B520652-2 | 1987-07-14 | CERTIFICATE OF AMENDMENT | 1987-07-14 |
B397078-2 | 1986-09-03 | CERTIFICATE OF AMENDMENT | 1986-09-03 |
A531239-2 | 1978-11-17 | CERTIFICATE OF AMENDMENT | 1978-11-17 |
763445-7 | 1969-06-13 | CERTIFICATE OF AMENDMENT | 1969-06-13 |
759280-5 | 1969-05-26 | CERTIFICATE OF AMENDMENT | 1969-05-26 |
747520-6 | 1969-04-03 | CERTIFICATE OF AMENDMENT | 1969-04-03 |
513627-6 | 1965-08-20 | CERTIFICATE OF INCORPORATION | 1965-08-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State