Name: | REGAL WAREHOUSING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2012 (13 years ago) |
Entity Number: | 4197472 |
ZIP code: | 14775 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 6202 SHORTMAN ROAD, RIPLEY, NY, United States, 14775 |
Principal Address: | 101 JACKSON AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6202 SHORTMAN ROAD, RIPLEY, NY, United States, 14775 |
Name | Role | Address |
---|---|---|
JOHN BOWSER | Chief Executive Officer | 6202 SHORTMAN ROAD, RIPLEY, NY, United States, 14775 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 6202 SHORTMAN ROAD, RIPLEY, NY, 14775, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-02-28 | Address | PO BOX 509, NORTH EAST, PA, 16428, USA (Type of address: Chief Executive Officer) |
2014-05-08 | 2024-02-28 | Address | PO BOX 509, NORTH EAST, PA, 16428, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2024-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-02 | 2024-02-28 | Address | 6202 SHORTMAN ROAD, RIPLEY, NY, 14775, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228003724 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220216000998 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
211102003443 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
140508002111 | 2014-05-08 | BIENNIAL STATEMENT | 2014-02-01 |
120202000717 | 2012-02-02 | CERTIFICATE OF INCORPORATION | 2012-02-02 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State