Search icon

ROYAL GOURMET CAVIAR, INC.

Company Details

Name: ROYAL GOURMET CAVIAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2009 (16 years ago)
Entity Number: 3765266
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 750 lexington ave.,, 9th floor, NEW YORK, NY, United States, 10022
Principal Address: 750 lexington ave. 9th floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
amir sahba DOS Process Agent 750 lexington ave.,, 9th floor, NEW YORK, NY, United States, 10022

Agent

Name Role Address
amir sahba Agent 750 lexington ave.,, 9th floor, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
ALI MAHMOUDI Chief Executive Officer 750 LEXINGTON AVE. 9TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 27 BLAKE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 750 LEXINGTON AVE. 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 27 BLAKE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-11-03 Address 27 BLAKE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-11-03 Address 27 BLAKE AVE., LYNBROOK, NY, 11563, USA (Type of address: Registered Agent)
2023-08-30 2023-08-30 Address 750 LEXINGTON AVE. 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-11-03 Address 27 BLAKE AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2023-08-29 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-08 2023-08-30 Address 27 BLAKE AVE., LYNBROOK, NY, 11563, USA (Type of address: Registered Agent)
2016-02-08 2023-08-30 Address 27 BLAKE AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103000906 2023-11-03 CERTIFICATE OF CHANGE BY ENTITY 2023-11-03
230830000137 2023-08-29 AMENDMENT TO BIENNIAL STATEMENT 2023-08-29
230101000528 2023-01-01 BIENNIAL STATEMENT 2023-01-01
220706002784 2022-07-06 BIENNIAL STATEMENT 2021-01-01
160208000105 2016-02-08 CERTIFICATE OF CHANGE 2016-02-08
140806000004 2014-08-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-08-06
140806000003 2014-08-06 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-09-05
101117000194 2010-11-17 CERTIFICATE OF CHANGE 2010-11-17
101028000094 2010-10-28 CERTIFICATE OF AMENDMENT 2010-10-28
090121000187 2009-01-21 CERTIFICATE OF INCORPORATION 2009-01-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State