Name: | ROYAL WINE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1948 (77 years ago) |
Entity Number: | 62608 |
ZIP code: | 11516 |
County: | New York |
Place of Formation: | New York |
Address: | 63 LEFANTE WAY, BAYONNE, NJ, United States, 07002 |
Address: | 30 Maple Ave, Cedarhurst, NY, United States, 11516 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORDECHAI HERZOG | Chief Executive Officer | 63 LEFANTE WAY, BAYONNE, NJ, United States, 07002 |
Name | Role | Address |
---|---|---|
MORDECHAI HERZOG | DOS Process Agent | 30 Maple Ave, Cedarhurst, NY, United States, 11516 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0002-23-106856 | Alcohol sale | 2024-06-21 | 2024-06-21 | 2025-06-30 | 1575 50TH ST, BROOKLYN, New York, 11219 | Wholesale Beer |
0009-23-126493 | Alcohol sale | 2023-07-25 | 2023-07-25 | 2026-06-30 | 1575 50TH ST STE 408A, BROOKLYN, New York, 11219 | Wholesale Liquor |
0009-21-215098 | Alcohol sale | 2021-10-13 | 2021-10-13 | 2024-09-30 | 233 LAFAYETTE AVE, SUFFERN, New York, 10901 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 63 LEFANTE WAY, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer) |
2023-01-23 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2022-12-29 | 2023-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2022-07-07 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2022-05-27 | 2022-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209001660 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
220603001198 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
200602060245 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
190122060707 | 2019-01-22 | BIENNIAL STATEMENT | 2018-06-01 |
160601006514 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State