Search icon

ROYAL CLASS REALTY CORP.

Company Details

Name: ROYAL CLASS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2003 (22 years ago)
Entity Number: 2908953
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O HINDEE HOROWITZ, 350 WEST 42ND STREET#12J, NEW YORK, NY, United States, 10036
Principal Address: 350 WEST 42ND STREET, #12J, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYAL CLASS REALTY CORP. DOS Process Agent C/O HINDEE HOROWITZ, 350 WEST 42ND STREET#12J, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HINDEE HOROWITZ Chief Executive Officer 350 WEST 42ND STREET, #12J, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-05-11 2015-05-21 Address C/O HINDEE HOROWITZ, 350 WEST 42ND ST / 12J, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-31 2009-05-11 Address 515 E 88TH ST, 5D, NEW YORK, NY, 10128, 7745, USA (Type of address: Chief Executive Officer)
2007-05-31 2009-05-11 Address 515 E 88TH ST, 5D, NEW YORK, NY, 10128, 7745, USA (Type of address: Principal Executive Office)
2005-07-20 2007-05-31 Address 515 E 88TH ST, 5D, NEW YORK, NY, 10128, 7745, USA (Type of address: Chief Executive Officer)
2005-07-20 2007-05-31 Address 515 E 88TH ST, 5D, NEW YORK, NY, 10128, 7745, USA (Type of address: Principal Executive Office)
2003-05-20 2009-05-11 Address 515 E. 88TH STREET, NEW YORK, NY, 10128, 7745, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190516060360 2019-05-16 BIENNIAL STATEMENT 2019-05-01
170505006479 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150521006174 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130515006560 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110601002223 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090511002141 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070531002344 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050720002792 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030520000697 2003-05-20 CERTIFICATE OF INCORPORATION 2003-05-20

Date of last update: 05 Feb 2025

Sources: New York Secretary of State