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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TEEMU KANGAS-KARKI | Chief Executive Officer | 2537 DANIELS STREET, MADISON, WI, United States, 53718 |
Name | Role | Address |
---|---|---|
ROYAL COPENHAGEN, INC. | DOS Process Agent | 2537 DANIELS STREET, MADISON, WI, United States, 53718 |
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) |
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