Search icon

ROY NEW YORK, INC.

Company Details

Name: ROY NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1983 (41 years ago)
Date of dissolution: 02 Apr 2020
Entity Number: 859308
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 560 FIFTH AVE, NEW YORK, NY, United States, 10036
Principal Address: 560 5TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 FIFTH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 5TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-09-16 2001-02-26 Address 162 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-08-14 2001-08-13 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-08-14 2001-08-13 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1983-08-03 1999-09-16 Address 162 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402000332 2020-04-02 CERTIFICATE OF MERGER 2020-04-02
190813060073 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170811006033 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150810006210 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130814006051 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110829002629 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090819002267 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070830003063 2007-08-30 BIENNIAL STATEMENT 2007-08-01
051028002376 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030813002688 2003-08-13 BIENNIAL STATEMENT 2003-08-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State