REGAL EMBLEM CO., INC.

Name: | REGAL EMBLEM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1996 (29 years ago) |
Entity Number: | 2072902 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST BROADWAY 2ND FLR, NEW YORK, NY, United States, 10013 |
Principal Address: | 595 WEST END AVE., 16A, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH NADELSON | Chief Executive Officer | 250 WEST BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JUDITH NADELSON | DOS Process Agent | 250 WEST BROADWAY 2ND FLR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-30 | 2012-10-23 | Address | 250 WEST BROADWAY, 5TH FLR., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-10-30 | 2008-10-01 | Address | 250 WEST BROADWAY, 5TH FLR., NEW YORK, NY, 10015, USA (Type of address: Service of Process) |
1996-10-08 | 1998-10-30 | Address | 100 GARDEN CITY PLAZA STE 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121023006120 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101014002213 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081001002564 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
060929002602 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041108002167 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State