Search icon

ROYALTON FINANCIAL SERVICES LTD.

Company Details

Name: ROYALTON FINANCIAL SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1995 (30 years ago)
Entity Number: 1928711
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 9 DUNWOOD ROAD, APT. A, AMITYVILLE, NY, United States, 11701
Principal Address: 50 GREYBARN LANE APT 320, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYALTON FINANCIAL SERVICES LTD. DOS Process Agent 9 DUNWOOD ROAD, APT. A, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
ELLIOT M OGULNICK Chief Executive Officer 50 GREYBARN LANE APT 320, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 50 GREYBARN LANE APT 320, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 9 DUNWOOD ROAD, APT. A, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2019-06-03 2024-07-31 Address 9 DUNWOOD ROAD, APT. A, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2019-06-03 2024-07-31 Address 9 DUNWOOD ROAD, APT. A, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2017-06-01 2019-06-03 Address 5 DOLPHIN GREEN, #A2H, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240731004175 2024-07-31 BIENNIAL STATEMENT 2024-07-31
210601060036 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060076 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006016 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150610006118 2015-06-10 BIENNIAL STATEMENT 2015-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State