Search icon

ROYAL DOULTON USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL DOULTON USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1946 (79 years ago)
Entity Number: 34852
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 200 COTTONTAIL LN, SOMERSET, NJ, United States, 08873
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AURTHUR M BYLIN Chief Executive Officer 200 COTTONTAIL LN, SOMERSET, NJ, United States, 08873

History

Start date End date Type Value
2004-08-10 2006-03-10 Address FORGE LN ETRURIA, STOKE-ON-TRENT, STAFFORDSHIRE, GBR (Type of address: Chief Executive Officer)
2004-08-10 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-25 2004-08-10 Address 701 COTTONTAIL LANE, SOMERSET, NJ, 08873, USA (Type of address: Principal Executive Office)
1998-02-25 2004-08-10 Address LONDON RD, STOKE-ON-TRENT, GBR (Type of address: Chief Executive Officer)
1993-05-07 1998-02-25 Address LONDON ROAD, STOKE-ON-TRENT, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-620 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080205002115 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060310003191 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040810002156 2004-08-10 BIENNIAL STATEMENT 2004-02-01
980225002139 1998-02-25 BIENNIAL STATEMENT 1998-02-01

Court Cases

Court Case Summary

Filing Date:
1990-01-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
L KAPLAN REST EQUIP INC
Party Role:
Plaintiff
Party Name:
ROYAL DOULTON USA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State