Name: | ROYAL COFFEE NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1996 (29 years ago) |
Entity Number: | 1999250 |
ZIP code: | 07080 |
County: | Richmond |
Place of Formation: | New York |
Address: | 661 HADLEY RD, SOUTH PLAINFIELD, NJ, United States, 07080 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A SCHOENHUT | Chief Executive Officer | 661 HADLEY RD, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 661 HADLEY RD, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-30 | 2014-07-14 | Address | 180 RARITAN CENTER PKWY., STE 207, EDISON, NJ, 08837, USA (Type of address: Service of Process) |
2011-02-03 | 2014-07-14 | Address | 180 RARITAN CENTER PKWY, SUITE 207, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2011-02-03 | 2014-07-14 | Address | 180 RARITAN CENTER PKWY, SUITE 207, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office) |
2010-03-19 | 2011-03-30 | Address | 239 WESTERN AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
1998-02-09 | 2011-02-03 | Address | 239 WESTERN AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201112000248 | 2020-11-12 | CERTIFICATE OF AMENDMENT | 2020-11-12 |
140714002282 | 2014-07-14 | BIENNIAL STATEMENT | 2014-02-01 |
120322002603 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
110330000147 | 2011-03-30 | CERTIFICATE OF CHANGE | 2011-03-30 |
110203003084 | 2011-02-03 | AMENDMENT TO BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State