Search icon

ROYAL YORK EQUITIES CORP.

Company Details

Name: ROYAL YORK EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2280900
ZIP code: 11434
County: Queens
Place of Formation: New York
Principal Address: 154-10 SOUTH CONDUIT AVE, JAMAICA, NY, United States, 11434
Address: 154-10 SOUTH CONDUIT AVENUE, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN SHARMA DOS Process Agent 154-10 SOUTH CONDUIT AVENUE, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
JOGINDER Y. SHARMA Chief Executive Officer 154-10 SOUTH CONDUIT AVE, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 154-10 SOUTH CONDUIT AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-14 2024-07-24 Address 154-10 SOUTH CONDUIT AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2000-07-25 2006-07-14 Address 154-10 SOUTH CONDUIT AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1998-07-21 2024-07-24 Address 154-10 SOUTH CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1998-07-21 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240724001538 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220527001552 2022-05-27 BIENNIAL STATEMENT 2020-07-01
100826002968 2010-08-26 BIENNIAL STATEMENT 2010-07-01
060714002445 2006-07-14 BIENNIAL STATEMENT 2006-07-01
050223002806 2005-02-23 BIENNIAL STATEMENT 2004-07-01
000725002289 2000-07-25 BIENNIAL STATEMENT 2000-07-01
980721000501 1998-07-21 CERTIFICATE OF INCORPORATION 1998-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3004880 Interstate 2022-09-08 230 2021 0 3 Priv. Pass. (Business), NA
Legal Name ROYAL YORK EQUITIES CORP
DBA Name JFKINN
Physical Address 15410 S CONDUIT AVE JFK INN, JAMAICA, NY, 11434-4222, US
Mailing Address 15410 S CONDUIT AVE JFK INN, JAMAICA, NY, 11434-4222, US
Phone (718) 723-5100
Fax (718) 341-3730
E-mail JOHN@PANEXPRESSTRAVEL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State