Search icon

ROYALPAR INDUSTRIES INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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