Name: | ROYAL TOUCH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 1997 (28 years ago) |
Entity Number: | 2163380 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 WEST 47TH ST, #600, NEW YORK, NY, United States, 10036 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PH87SU8F75P1 | 2024-02-22 | 15 W 47TH ST, STE 600, NEW YORK, NY, 10036, 5708, USA | 15 W 47TH ST, STE 600, NEW YORK, NY, 10036, 5708, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-03-16 |
Initial Registration Date | 2023-02-22 |
Entity Start Date | 1997-07-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 458310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ASHISH RAWAT |
Address | 15 WEST 47TH STREET, SITE 600, NEW YORK CITY, NY, 10036, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ASHISH RAWAT |
Address | 15 WEST 47TH STREET, SITE 600, NEW YORK CITY, NY, 10036, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 15 WEST 47TH ST, #600, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-05 | 2009-07-13 | Address | 609 5TH AVE, 1012, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-07-18 | 2001-07-05 | Address | 97-10 62ND DRIVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710060781 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170707006622 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150707006167 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130828006158 | 2013-08-28 | BIENNIAL STATEMENT | 2013-07-01 |
110831002981 | 2011-08-31 | BIENNIAL STATEMENT | 2011-07-01 |
090713002172 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
070716002432 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
050701002365 | 2005-07-01 | BIENNIAL STATEMENT | 2005-07-01 |
030708002271 | 2003-07-08 | BIENNIAL STATEMENT | 2003-07-01 |
010705002129 | 2001-07-05 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State