Name: | ROYAL FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1944 (81 years ago) |
Entity Number: | 54863 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 420 MADISON AVENUE STE. 301, NEW YORK, NY, United States, 10017 |
Principal Address: | 420 MADISON AVE, SUITE 301, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SCHREIBER | Chief Executive Officer | 420 MADISON AVE, SUITE 301, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 MADISON AVENUE STE. 301, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2024-01-12 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2023-08-01 | 2023-08-01 | Address | 420 MADISON AVE, SUITE 301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-08-01 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2023-07-03 | 2023-07-10 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2023-01-04 | 2023-07-03 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008959 | 2023-08-01 | BIENNIAL STATEMENT | 2022-01-01 |
120426003144 | 2012-04-26 | BIENNIAL STATEMENT | 2012-01-01 |
041119000600 | 2004-11-19 | CERTIFICATE OF CHANGE | 2004-11-19 |
940315002633 | 1994-03-15 | BIENNIAL STATEMENT | 1994-01-01 |
930304002733 | 1993-03-04 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State