Search icon

ROYAL TOUCH LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 WEST 47TH ST, #600, NEW YORK, NY, United States, 10036

History

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)

Filings

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