Search icon

ROYAL INDIA USA, INC.

Company Details

Name: ROYAL INDIA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1995 (29 years ago)
Entity Number: 1970757
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 W 46TH STREET, #19, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 W 46TH STREET, #19, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
VISHAL KATAHWALA Chief Executive Officer 10 W 46TH STREET, #19, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-12-01 2017-01-17 Address 10 WEST 46TH ST, 7TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-12-01 2017-01-17 Address 10 WEST 46TH ST, 7TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-12-01 2017-01-17 Address 10 WEST 46TH ST, 7TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-06-08 2009-12-01 Address 181-25 MIDLAND PARKWAY, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
1998-06-08 2009-12-01 Address 10 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-06-08 2009-12-01 Address 10 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-11-03 1998-06-08 Address 10 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170117002020 2017-01-17 BIENNIAL STATEMENT 2015-11-01
091201002351 2009-12-01 BIENNIAL STATEMENT 2009-11-01
011106002394 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991123002131 1999-11-23 BIENNIAL STATEMENT 1999-11-01
980608002627 1998-06-08 BIENNIAL STATEMENT 1997-11-01
960924000468 1996-09-24 CERTIFICATE OF AMENDMENT 1996-09-24
951103000516 1995-11-03 CERTIFICATE OF INCORPORATION 1995-11-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State