Name: | ROYALTY PACKAGING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 636163 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 106 BAYARD ST, BROOKLYN, NY, United States, 11222 |
Address: | 570 SEVENTH AVENUE, ROOM 302, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGG HAFT | Chief Executive Officer | 106 BAYARD ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
PAUL GOTTBETTER, ESQ. | DOS Process Agent | 570 SEVENTH AVENUE, ROOM 302, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099328 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020626002304 | 2002-06-26 | BIENNIAL STATEMENT | 2002-06-01 |
980612002118 | 1998-06-12 | BIENNIAL STATEMENT | 1998-06-01 |
960621002100 | 1996-06-21 | BIENNIAL STATEMENT | 1996-06-01 |
000049006897 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930210002773 | 1993-02-10 | BIENNIAL STATEMENT | 1992-06-01 |
A679593-4 | 1980-06-30 | CERTIFICATE OF INCORPORATION | 1980-06-30 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State