ROYAL COPENHAGEN INCORPORATED
Headquarter
Name: | ROYAL COPENHAGEN INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1974 (51 years ago) |
Date of dissolution: | 31 Mar 1999 |
Entity Number: | 356372 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 HOLLAND AVENUE, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. L. SCHROEDER | Chief Executive Officer | 27 HOLLAND AVENUE, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 HOLLAND AVENUE, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
1985-10-01 | 1988-02-16 | Name | ROYAL COPENHAGEN PORCELAIN CORPORATION |
1985-10-01 | 1996-04-09 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
1985-10-01 | 1992-12-08 | Address | 27 HOLLAND AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1974-11-19 | 1985-10-01 | Name | HOLMEGAARD OF COPENHAGEN, INC. |
1974-11-19 | 1985-10-01 | Address | 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071106077 | 2007-11-06 | ASSUMED NAME CORP INITIAL FILING | 2007-11-06 |
990331000760 | 1999-03-31 | CERTIFICATE OF MERGER | 1999-03-31 |
961211002160 | 1996-12-11 | BIENNIAL STATEMENT | 1996-11-01 |
960409000255 | 1996-04-09 | CERTIFICATE OF AMENDMENT | 1996-04-09 |
931203002205 | 1993-12-03 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State