Search icon

REGAL MARKETING, INC.

Company Details

Name: REGAL MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2275984
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 19 HANOVER PL, PMB 141, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERICA AXELROD Chief Executive Officer 19 HANOVER PL, PMB 141, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 HANOVER PL, PMB 141, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1998-07-03 2000-07-31 Address 19 HANOVER PLACE SUITE 141, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1611714 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000731002299 2000-07-31 BIENNIAL STATEMENT 2000-07-01
980703000459 1998-07-03 CERTIFICATE OF INCORPORATION 1998-07-03

Court Cases

Court Case Summary

Filing Date:
2016-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RELIANCE COMMUNICATIONS, LLC
Party Role:
Plaintiff
Party Name:
REGAL MARKETING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-03-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
REGAL MARKETING, INC.
Party Role:
Plaintiff
Party Name:
SONNY & SON PRODUCE,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State