Name: | ROYALTON LONDON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jul 1998 (27 years ago) |
Date of dissolution: | 01 Nov 2022 |
Entity Number: | 2281507 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-13 | 2022-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-13 | 2022-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-07-25 | 2022-05-13 | Address | 475 10TH AVE, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-07-09 | 2008-07-25 | Address | 475 10TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-07-22 | 2004-07-09 | Address | 475 TENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102001920 | 2022-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-01 |
220701001360 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
220513000075 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
211206000934 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
180719002030 | 2018-07-19 | BIENNIAL STATEMENT | 2018-07-01 |
100908002847 | 2010-09-08 | BIENNIAL STATEMENT | 2010-07-01 |
080725002551 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060809002393 | 2006-08-09 | BIENNIAL STATEMENT | 2006-07-01 |
040709002508 | 2004-07-09 | BIENNIAL STATEMENT | 2004-07-01 |
030714000568 | 2003-07-14 | CERTIFICATE OF AMENDMENT | 2003-07-14 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State