FAVOUR ROYAL, LLC
Headquarter
Name: | FAVOUR ROYAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 1999 (26 years ago) |
Date of dissolution: | 01 Apr 2020 |
Entity Number: | 2406294 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-01 | 2012-11-02 | Address | 1177 SUMMER ST 2ND FLR, STAMFORD, CT, 06905, USA (Type of address: Service of Process) |
2005-08-03 | 2012-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-08-03 | 2005-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-11 | 2005-08-03 | Address | C/O RAY FROIMOWITZ, 770 BROADWAY / 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1999-09-21 | 2005-04-11 | Address | DEFOREST & DUER, 90 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401000303 | 2020-04-01 | ARTICLES OF DISSOLUTION | 2020-04-01 |
190807060128 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
150824006084 | 2015-08-24 | BIENNIAL STATEMENT | 2015-08-01 |
130808006714 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
121102000041 | 2012-11-02 | CERTIFICATE OF CHANGE | 2012-11-02 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State