Name: | ROY ANDERSON CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2014 (11 years ago) |
Branch of: | ROY ANDERSON CORP, Mississippi (Company Number 553240) |
Entity Number: | 4627802 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Mississippi |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 11400 REICHOLD RD., GULFPORT, MS, United States, 39503 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROY ANDERSON CORP | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 11400 REICHOLD RD., GULFPORT, MS, United States, 39503 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 11400 REICHOLD RD., GULFPORT, MS, 39503, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-09-03 | Address | 11400 REICHOLD RD., GULFPORT, MS, 39503, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-02 | 2024-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-02 | 2020-08-12 | Address | 11400 REICHOLD RD., GULFPORT, MS, 39503, USA (Type of address: Chief Executive Officer) |
2016-08-08 | 2018-08-02 | Address | 11400 REICHOLD RD., GULFPORT, MS, 39503, USA (Type of address: Chief Executive Officer) |
2014-08-27 | 2018-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903006029 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220825000678 | 2022-08-25 | BIENNIAL STATEMENT | 2022-08-01 |
200812060579 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
SR-68560 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180802007165 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160808006416 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
140827000204 | 2014-08-27 | APPLICATION OF AUTHORITY | 2014-08-27 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State