Name: | ROYALTY RECOVERY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2005 (20 years ago) |
Entity Number: | 3177319 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 33202 Spruce Pond Circle, Plainview, NY, United States, 11803 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARRY KNEPPER | Chief Executive Officer | 33202 SPRUCE POND CIRCLE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
BARRY KNEPPER | Agent | 18 WESTCHESTER AVENUE, JERICHO, NY, 11753 |
Name | Role | Address |
---|---|---|
BARRY KNEPPER | DOS Process Agent | 33202 Spruce Pond Circle, Plainview, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 18 WESTCHESTER AVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 33202 SPRUCE POND CIRCLE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 33202 SPRUCE POND CIRCLE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 18 WESTCHESTER AVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-04 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005324 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230301002306 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
221130002694 | 2022-11-30 | BIENNIAL STATEMENT | 2021-03-01 |
130325002387 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110321002842 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State