Search icon

ROY & BP CORPORATION

Company Details

Name: ROY & BP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2005 (20 years ago)
Entity Number: 3244615
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1165A BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1165A BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MUHAMMAD A ISLAM Chief Executive Officer 1165A BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-07-16 2010-07-20 Address 1082 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2010-07-16 2010-07-20 Address 1082 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2010-05-26 2010-08-03 Address 77-13 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2010-05-25 2010-07-16 Address 77-13 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-05-25 2010-07-16 Address 77-13 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100803000892 2010-08-03 CERTIFICATE OF CHANGE 2010-08-03
100720002561 2010-07-20 AMENDMENT TO BIENNIAL STATEMENT 2009-08-01
100716002060 2010-07-16 AMENDMENT TO BIENNIAL STATEMENT 2009-08-01
100526000863 2010-05-26 CERTIFICATE OF CHANGE 2010-05-26
100525002943 2010-05-25 BIENNIAL STATEMENT 2009-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State