Name: | ROYALE AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1984 (41 years ago) |
Entity Number: | 949830 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 99 SCHOOL STREET, YONKERS, NY, United States, 10701 |
Principal Address: | KEVIN HANNIGAN, 99 SCHOOL STREET, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN HANNIGAN | Chief Executive Officer | 82-53 256TH STREET, FLORAL PARK, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 SCHOOL STREET, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 2010-10-07 | Address | 82-53 256TH ST., FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2010-10-07 | Address | KEVIN HANNIGAN, 99 SCHOOL ST., YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1984-10-15 | 1993-11-05 | Address | 99 SCHOOL STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121213002086 | 2012-12-13 | BIENNIAL STATEMENT | 2012-10-01 |
101007002271 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080929002342 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
061013002652 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041119002418 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State