Search icon

ROYAL FUNDING CORPORATION

Company Details

Name: ROYAL FUNDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1966 (59 years ago)
Entity Number: 198400
ZIP code: 33414
County: Queens
Place of Formation: New York
Address: 2841 BENT CYPRESS ROAD, WELLINGTON, FL, United States, 33414
Principal Address: 11 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN R. WEISS Chief Executive Officer 32 ADELE RD., CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
C/O FRANKLIN R WEISS DOS Process Agent 2841 BENT CYPRESS ROAD, WELLINGTON, FL, United States, 33414

History

Start date End date Type Value
2005-05-09 2014-10-23 Address P.O. BOX 283, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1998-05-22 2005-05-09 Address FRANKLIN RAND WEISS, P.C., 11 MIDDLE NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1983-08-03 1998-05-22 Address FRANKLIN RAND WEISS,P.C., 11 MIDDLE NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1978-11-16 1983-08-03 Address 40-20 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process)
1977-04-25 1978-11-16 Address 40-20 JUNCTION BLVD., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141023000534 2014-10-23 CERTIFICATE OF CHANGE 2014-10-23
050509000726 2005-05-09 CERTIFICATE OF CHANGE 2005-05-09
020523002698 2002-05-23 BIENNIAL STATEMENT 2002-05-01
000707002286 2000-07-07 BIENNIAL STATEMENT 2000-05-01
980522002062 1998-05-22 BIENNIAL STATEMENT 1998-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State