Search icon

REGAL CONSULTING GROUP INC.

Company Details

Name: REGAL CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1998 (27 years ago)
Entity Number: 2237205
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 25 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604
Principal Address: 626 CHAPPAGUA RD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
MARYANNE VISCOGLIOSI Chief Executive Officer 25 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
133997969
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-19 2010-07-07 Address 25 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2006-03-28 2008-03-19 Address 925 WESTCHESTER AVE / L1, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2006-03-28 2008-03-19 Address 925 WESTCHESTER AVE / L1, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2002-03-08 2010-07-07 Address 626 CHAPPAGUA RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2002-03-08 2006-03-28 Address 925 WESTCHESTER AVE., STE. 302, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120917002046 2012-09-17 BIENNIAL STATEMENT 2012-03-01
100707002943 2010-07-07 BIENNIAL STATEMENT 2010-03-01
080319003053 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060328002285 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040311002746 2004-03-11 BIENNIAL STATEMENT 2004-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State