Name: | PROROYAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Oct 2009 (15 years ago) |
Entity Number: | 3867147 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-22 | 2018-01-09 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-12-22 | 2018-05-30 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-10-07 | 2014-12-22 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-10-13 | 2013-10-07 | Address | 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-10-14 | 2014-12-22 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-10-14 | 2011-10-13 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180530000525 | 2018-05-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-05-30 |
180109000136 | 2018-01-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-02-08 |
151019006276 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
141222000667 | 2014-12-22 | CERTIFICATE OF CHANGE | 2014-12-22 |
131007006088 | 2013-10-07 | BIENNIAL STATEMENT | 2013-10-01 |
111013002087 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
100114000685 | 2010-01-14 | CERTIFICATE OF PUBLICATION | 2010-01-14 |
091014000641 | 2009-10-14 | ARTICLES OF ORGANIZATION | 2009-10-14 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State