ROYAL FACILITIES, INC.

Name: | ROYAL FACILITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1972 (53 years ago) |
Entity Number: | 244779 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1227 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA HAIMSON | Chief Executive Officer | 1227 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1227 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-16 | 2011-03-04 | Address | 139 HORTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2000-10-16 | 2011-03-04 | Address | 139 HORTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2000-10-16 | 2011-03-04 | Address | 139 HORTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1995-02-03 | 2000-10-16 | Address | 16 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1995-02-03 | 2000-10-16 | Address | 16 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191121003 | 2019-11-21 | ASSUMED NAME CORP INITIAL FILING | 2019-11-21 |
141003006465 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121203006283 | 2012-12-03 | BIENNIAL STATEMENT | 2012-10-01 |
110304002681 | 2011-03-04 | BIENNIAL STATEMENT | 2010-10-01 |
061011003242 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State