Search icon

ROYMAN CORP.

Company Details

Name: ROYMAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1979 (46 years ago)
Date of dissolution: 19 Mar 1984
Entity Number: 554334
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYMAN CORP. DOS Process Agent 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Filings

Filing Number Date Filed Type Effective Date
20180511100 2018-05-11 ASSUMED NAME LLC INITIAL FILING 2018-05-11
B080742-3 1984-03-19 CERTIFICATE OF DISSOLUTION 1984-03-19
A571715-2 1979-05-01 CERTIFICATE OF INCORPORATION 1979-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11709557 0215000 1980-05-28 700 8TH AVE MANHATTAN HOTEL, New York -Richmond, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-06-13
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320382732

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-06-11
Abatement Due Date 1980-06-17
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 D
Issuance Date 1980-06-11
Abatement Due Date 1980-06-17
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State