Search icon

ROYAL ALLIANCE CORPORATION

Company Details

Name: ROYAL ALLIANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1971 (54 years ago)
Date of dissolution: 10 Mar 2014
Entity Number: 315205
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 645 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALVIN DWORMAN Chief Executive Officer 645 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MICHAEL A UZZI DOS Process Agent 645 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-09-30 2002-10-10 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-09-30 2002-10-10 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-03-06 1997-09-30 Address 645 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-03-06 1997-09-30 Address 645 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1971-09-28 1996-03-06 Address 640 FIFTH AVE., SECOND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310000710 2014-03-10 CERTIFICATE OF DISSOLUTION 2014-03-10
20080428005 2008-04-28 ASSUMED NAME CORP INITIAL FILING 2008-04-28
051115002510 2005-11-15 BIENNIAL STATEMENT 2005-09-01
050527000452 2005-05-27 CERTIFICATE OF MERGER 2005-05-27
050527000784 2005-05-27 CERTIFICATE OF MERGER 2005-05-27

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State