Name: | ROYAL AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1996 (29 years ago) |
Entity Number: | 2061489 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 3115 CROPSEY AVENUE, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3115 CROPSEY AVENUE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
MARGARITA BRIGADIR | Chief Executive Officer | 3115 CROPSEY AVENUE, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-01 | 2010-08-30 | Address | 3115 CROPSEY AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
1998-09-09 | 2002-08-01 | Address | 3115 CROPSEY AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
1998-09-09 | 2010-08-30 | Address | 3115 CROPSEY AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
1996-08-29 | 2010-08-30 | Address | 31-15 CROPSEY AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180806007966 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
140828006224 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
100830002109 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080819002948 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060728002692 | 2006-07-28 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State