Search icon

ROYAL LABS, INC.

Company Details

Name: ROYAL LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1996 (29 years ago)
Entity Number: 2004238
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 468 MILL ROAD, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSCAR RAMJEET Chief Executive Officer 468 MILL ROAD, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 468 MILL ROAD, CORAM, NY, United States, 11727

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 468 MILL ROAD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2006-03-15 2025-02-13 Address 468 MILL ROAD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2006-03-15 2025-02-13 Address 468 MILL ROAD, CORAM, NY, 11727, USA (Type of address: Service of Process)
2004-01-30 2006-03-15 Address 54 DREXEL DR, BAY SHORE, NY, 11706, 2202, USA (Type of address: Chief Executive Officer)
2004-01-30 2006-03-15 Address 5 FOX RUN LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Principal Executive Office)
1998-03-18 2006-03-15 Address 54 DREXEL DR, BAY SHORE, NY, 11706, 2202, USA (Type of address: Service of Process)
1998-03-18 2004-01-30 Address 54 DREXEL DR, BAY SHORE, NY, 11706, 2202, USA (Type of address: Principal Executive Office)
1998-03-18 2004-01-30 Address 127 A EAST NECK RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1996-02-27 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-27 1998-03-18 Address SUITE 202, 110 ROUTE 110, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002567 2025-02-13 BIENNIAL STATEMENT 2025-02-13
140321002319 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120315002035 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100316002862 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080130003495 2008-01-30 BIENNIAL STATEMENT 2008-02-01
060315003141 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040130002518 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020204002472 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000313002309 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980318002436 1998-03-18 BIENNIAL STATEMENT 1998-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State