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
Name | Role | Address |
---|---|---|
amir sahba | DOS Process Agent | 750 lexington ave.,, 9th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
amir sahba | Agent | 750 lexington ave.,, 9th floor, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
ALI MAHMOUDI | Chief Executive Officer | 750 LEXINGTON AVE. 9TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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