Name: | ROYALTIES INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2000 (25 years ago) |
Entity Number: | 2580654 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 233 EAST SHORE ROAD, SUITE 206, GREAT NECK, NY, United States, 11023 |
Contact Details
Phone +1 516-570-6711
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DORON COHEN | DOS Process Agent | 233 EAST SHORE ROAD, SUITE 206, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
DORON COHEN | Chief Executive Officer | 233 EAST SHORE ROAD, SUITE 206, GREAT NECK, NY, United States, 11023 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1096538-DCA | Active | Business | 2001-11-08 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-22 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-10 | 2020-12-02 | Address | 233 EAST SHORE ROAD, SUITE 206, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2015-11-23 | 2018-12-10 | Address | 233 EAST SHORE ROAD STE 206, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2008-12-12 | 2015-11-23 | Address | 212 MIDDLE NECK RD, #1, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061465 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181210006050 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
151123000294 | 2015-11-23 | CERTIFICATE OF CHANGE | 2015-11-23 |
141201006350 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121212006918 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3557641 | RENEWAL | INVOICED | 2022-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3557640 | TRUSTFUNDHIC | INVOICED | 2022-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259977 | RENEWAL | INVOICED | 2020-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
3259976 | TRUSTFUNDHIC | INVOICED | 2020-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2960032 | TRUSTFUNDHIC | INVOICED | 2019-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2960033 | RENEWAL | INVOICED | 2019-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
2488225 | RENEWAL | INVOICED | 2016-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2488224 | TRUSTFUNDHIC | INVOICED | 2016-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2053575 | LICENSE REPL | INVOICED | 2015-04-21 | 15 | License Replacement Fee |
1871943 | TRUSTFUNDHIC | INVOICED | 2014-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State