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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
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) |
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