Name: | ROYAL CONVENIENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1996 (29 years ago) |
Date of dissolution: | 01 Jun 2010 |
Entity Number: | 2008952 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 589 THIRD AVE, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-687-2299
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMIRALI J ALI | Chief Executive Officer | 589 THIRD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 THIRD AVE, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1069842-DCA | Inactive | Business | 2000-12-21 | 2010-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-07 | 2008-03-17 | Address | 589 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2006-06-07 | Address | 589 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2006-06-07 | Address | 589 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1996-03-12 | 2006-06-07 | Address | 589 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100601000662 | 2010-06-01 | CERTIFICATE OF DISSOLUTION | 2010-06-01 |
080317002687 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060607002533 | 2006-06-07 | BIENNIAL STATEMENT | 2006-03-01 |
040513002746 | 2004-05-13 | BIENNIAL STATEMENT | 2004-03-01 |
020222002551 | 2002-02-22 | BIENNIAL STATEMENT | 2002-03-01 |
000407002350 | 2000-04-07 | BIENNIAL STATEMENT | 2000-03-01 |
980327002576 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
960312000576 | 1996-03-12 | CERTIFICATE OF INCORPORATION | 1996-03-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
479736 | RENEWAL | INVOICED | 2008-09-12 | 110 | CRD Renewal Fee |
79125 | CL VIO | INVOICED | 2007-06-22 | 60 | CL - Consumer Law Violation |
479737 | RENEWAL | INVOICED | 2006-10-19 | 110 | CRD Renewal Fee |
479738 | RENEWAL | INVOICED | 2004-10-18 | 110 | CRD Renewal Fee |
1479004 | TP VIO | INVOICED | 2003-11-12 | 1500 | TP - Tobacco Fine Violation |
479739 | RENEWAL | INVOICED | 2002-10-21 | 110 | CRD Renewal Fee |
399402 | LICENSE | INVOICED | 2001-01-04 | 130 | Cigarette Retail Dealer License Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State