ROYAL BLUE REALTY CORP.

Name: | ROYAL BLUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1980 (45 years ago) |
Entity Number: | 607528 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1454 41ST ST., BROOKLYN, NY, United States, 11218 |
Principal Address: | PO BOX 190999, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ZELLERMAIER | Chief Executive Officer | PO BOX 190999, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
DAVID ZELLERMAIER | DOS Process Agent | 1454 41ST ST., BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-18 | 2017-01-19 | Address | 415 KINGSTON AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2012-05-18 | Address | 415 KINGSTON AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2017-01-19 | Address | 415 KINGSTON AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2017-01-19 | Address | 415 KINGSTON AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
1980-02-06 | 1993-03-19 | Address | 415 KINGSTON AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180207006536 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
170119006306 | 2017-01-19 | BIENNIAL STATEMENT | 2016-02-01 |
120518003056 | 2012-05-18 | BIENNIAL STATEMENT | 2012-02-01 |
100316002565 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080219002391 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State