Search icon

REGAL MANAGEMENT GROUP, INC.

Company Details

Name: REGAL MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1997 (28 years ago)
Date of dissolution: 07 Apr 2023
Entity Number: 2115514
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 42 CATHERINE STREET, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 426 TALL OAK TRAIL, TARPON SPRINGS, FL, United States, 34688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER COLEMAN, ESQ DOS Process Agent 42 CATHERINE STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
MICHAEL GORE Chief Executive Officer 14 TOPAZ RUN, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2021-02-02 2023-07-18 Address 42 CATHERINE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2015-02-10 2021-02-02 Address 214 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2011-02-17 2015-02-10 Address 35 MAIN ST, STE 251, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2009-02-03 2011-02-17 Address 3 CANNON ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2005-03-10 2009-02-03 Address ATTN: TODD STALL, 319 MAIN ST REAR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718003880 2023-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-07
210202060359 2021-02-02 BIENNIAL STATEMENT 2021-02-01
170221006032 2017-02-21 BIENNIAL STATEMENT 2017-02-01
150210006050 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130304002121 2013-03-04 BIENNIAL STATEMENT 2013-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State