Name: | ROYAL STONES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1969 (56 years ago) |
Entity Number: | 272149 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | 1212 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL AHARONOFF | Chief Executive Officer | 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1212 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-23 | 2009-02-11 | Address | 1212 AVE OF THE AMERICAS, STE 2301, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-02-23 | 2009-02-11 | Address | 1212 AVE OF THE AMERICAS, STE 2301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-02-23 | 2009-02-11 | Address | 1212 AVE OF THE AMERICAS, STE 2301, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-05-16 | 2001-02-23 | Address | 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-05-16 | 2001-02-23 | Address | 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110329002403 | 2011-03-29 | BIENNIAL STATEMENT | 2011-02-01 |
090211002661 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070228002244 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050425002539 | 2005-04-25 | BIENNIAL STATEMENT | 2005-02-01 |
030211002293 | 2003-02-11 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State