Search icon

ROYAL CONNEXIONS GROUP INC.

Company Details

Name: ROYAL CONNEXIONS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2007 (18 years ago)
Entity Number: 3492041
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 10 WEST 33RD STREET, 12TH FL, NEW YORK, NY, United States, 10001
Principal Address: 10 WEST 33RD STREET, SUITE 1227, 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
ROYAL CONNEXIONS GROUP INC. DOS Process Agent 10 WEST 33RD STREET, 12TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NISSIM HOLI Chief Executive Officer 10 WEST 33RD STREET, SUITE 1227, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 10 WEST 33RD STREET, SUITE 1227, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-08-08 Address 10 WEST 33RD STREET, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-09-13 2024-08-08 Address 10 WEST 33RD STREET, SUITE 1227, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-02-24 2016-09-13 Address 10 WEST 33RD STREET, SUITE 1211, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-02-24 2016-09-13 Address 10 WEST 33RD STREET, SUITE 1211, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-03-20 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-20 2021-03-02 Address 10 WEST 33RD STREET, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808004117 2024-08-08 BIENNIAL STATEMENT 2024-08-08
210302060166 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060226 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170915006133 2017-09-15 BIENNIAL STATEMENT 2017-03-01
160913006174 2016-09-13 BIENNIAL STATEMENT 2015-03-01
110405002700 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090224002494 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070424000453 2007-04-24 CERTIFICATE OF AMENDMENT 2007-04-24
070320000894 2007-03-20 CERTIFICATE OF INCORPORATION 2007-03-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State