REGAL-ALJOY INC.

Name: | REGAL-ALJOY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1974 (51 years ago) |
Entity Number: | 357070 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 261 Skidmore Rd, Suite 9, Deer Park, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL GELBMAN | DOS Process Agent | 261 Skidmore Rd, Suite 9, Deer Park, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
PAUL GELBMAN | Chief Executive Officer | 261 SKIDMORE RD, SUITE 9, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 261 SKIDMORE RD, SUITE 9, DEER PARK, NY, 11729, 7108, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 261 SKIDMORE RD, SUITE 9, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-11-01 | Address | 261 SKIDMORE RD, SUITE 9, DEER PARK, NY, 11729, 7108, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2024-11-01 | Address | 261 Skidmore Rd, Suite 9, Deer Park, NY, 11729, 7108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039115 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230601003225 | 2023-06-01 | BIENNIAL STATEMENT | 2022-11-01 |
150227000056 | 2015-02-27 | ANNULMENT OF DISSOLUTION | 2015-02-27 |
20050429038 | 2005-04-29 | ASSUMED NAME LLC INITIAL FILING | 2005-04-29 |
DP-814307 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State