Search icon

ROYAL CONVENIENCE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
AMIRALI J ALI Chief Executive Officer 589 THIRD AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 THIRD AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1069842-DCA Inactive Business 2000-12-21 2010-12-31

History

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)

Filings

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

Fine And Fees

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