ROYAL DOULTON USA INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AURTHUR M BYLIN | Chief Executive Officer | 200 COTTONTAIL LN, SOMERSET, NJ, United States, 08873 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State