ROYAL AUTOMATION SUPPLIES CORP.

Name: | ROYAL AUTOMATION SUPPLIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1954 (71 years ago) |
Entity Number: | 94874 |
ZIP code: | 10460 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Royal is a paper & office supplies merchant. We can delivery anywhere in the United States next day. |
Address: | 1982 CROTONA PARKWAY, BRONX, NY, United States, 10460 |
Contact Details
Phone +1 718-842-5900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID CHANGAR | Chief Executive Officer | 1982 CROTONA PARKWAY, BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
ROYAL AUTOMATION SUPPLIES CORP. | DOS Process Agent | 1982 CROTONA PARKWAY, BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-26 | 2020-07-08 | Address | 1982 CROTONA PARKWAY, BRONX, NY, 10460, USA (Type of address: Service of Process) |
1993-04-08 | 1993-08-26 | Address | ATTN: JOEL M. RUDELL, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-04-08 | 2018-07-02 | Address | 1982 CROTONA PARKWAY, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
1991-08-21 | 1993-04-08 | Address | ATTN: JOEL M. RUDELL, ESQ., 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-04-12 | 1991-08-21 | Address | 445 PARK AVENUE, ATT: JOEL RUDELL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708060098 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180702006193 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006419 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140702007036 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120717006389 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 25 Aug 2025
Sources: New York Secretary of State