Search icon

ROYAL PREMIUM BUDGET, INC.

Company Details

Name: ROYAL PREMIUM BUDGET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2018 (7 years ago)
Entity Number: 5396640
ZIP code: 12207
County: Albany
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 30833 Northwestern Hwy, Suite 220, Farmington Hills, MI, United States, 48334

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALAN J. KAUFMAN Chief Executive Officer 30833 NORTHWESTERN HWY, SUITE 200, FARMINGTON HILLS, MI, United States, 48334

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 30833 NORTHWESTERN HIGHWAY, SUITE 220, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 30833 NORTHWESTERN HWY, SUITE 200, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer)
2020-08-21 2024-08-01 Address 30833 NORTHWESTERN HIGHWAY, SUITE 220, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer)
2020-03-27 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-21 2020-03-27 Address 30833 NORTHWESTERN HIGHWAY, SUITE 220, FARMINGTON HILLS, MI, 48334, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042392 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801003107 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200821060241 2020-08-21 BIENNIAL STATEMENT 2020-08-01
200327000210 2020-03-27 CERTIFICATE OF CHANGE 2020-03-27
180821000106 2018-08-21 APPLICATION OF AUTHORITY 2018-08-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0301134 Other Contract Actions 2003-03-05 statistical closing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-03-05
Termination Date 2006-03-31
Section 1332
Sub Section OC
Status Terminated

Parties

Name ROYAL PREMIUM BUDGET, INC.
Role Plaintiff
Name MYSTIC TRANSPORTATION, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State