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