Search icon

ROYAL COPENHAGEN, INC.

Company Details

Name: ROYAL COPENHAGEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2002 (22 years ago)
Date of dissolution: 01 Dec 2016
Entity Number: 2833983
ZIP code: 53718
County: New York
Place of Formation: New Jersey
Address: 2537 DANIELS STREET, MADISON, WI, United States, 53718

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TEEMU KANGAS-KARKI Chief Executive Officer 2537 DANIELS STREET, MADISON, WI, United States, 53718

DOS Process Agent

Name Role Address
ROYAL COPENHAGEN, INC. DOS Process Agent 2537 DANIELS STREET, MADISON, WI, United States, 53718

History

Start date End date Type Value
2012-12-04 2015-04-29 Address 63 PAGE PARK DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2011-11-07 2012-12-04 Address 63 PAGE PARK DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2011-11-07 2015-04-29 Address 112 J STREET / 2ND FL, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
2011-11-07 2015-04-29 Address 63 PAGE PARD DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2005-01-20 2011-11-07 Address 140 BRADFORD DR, WEST BERLIN, NJ, 08391, USA (Type of address: Chief Executive Officer)
2005-01-20 2011-11-07 Address 140 BRADFORD RD, WEST BERLIN, NJ, 08091, USA (Type of address: Service of Process)
2005-01-20 2011-11-07 Address 140 BRADFORD RD, WEST BERLIN, NJ, 08091, USA (Type of address: Principal Executive Office)
2002-11-13 2005-01-20 Address 140 BRADFORD DRIVE, WEST BERLIN, NJ, 08091, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201000411 2016-12-01 CERTIFICATE OF TERMINATION 2016-12-01
150429006067 2015-04-29 BIENNIAL STATEMENT 2014-11-01
121204002520 2012-12-04 BIENNIAL STATEMENT 2012-11-01
111107002340 2011-11-07 BIENNIAL STATEMENT 2010-11-01
050120002388 2005-01-20 BIENNIAL STATEMENT 2004-11-01
021113000565 2002-11-13 APPLICATION OF AUTHORITY 2002-11-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State