Name: | THE REGENCY ORGANIZATION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1977 (48 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 447966 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 405 PARK AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE REGENCY ORGANIZATION, INC. | DOS Process Agent | 405 PARK AVE., NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110307002 | 2011-03-07 | ASSUMED NAME LLC INITIAL FILING | 2011-03-07 |
DP-628514 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A436208-2 | 1977-10-17 | CERTIFICATE OF AMENDMENT | 1977-10-17 |
A428535-8 | 1977-09-12 | CERTIFICATE OF INCORPORATION | 1977-09-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11826732 | 0215000 | 1981-03-11 | 206 W 46 ST, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1981-04-06 |
Abatement Due Date | 1981-04-10 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State