Name: | ROYAL ALLIANCE ASSOCIATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Jun 1989 (36 years ago) |
Business ID: | 569290 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 733 THIRD AVENEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
NOEMI MAYOL | Vice President | 733 THIRD AVE, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
MARK GOLDBERG | President | 733 3RD AVE 11TH FL, NY, NY 10017 |
Name | Role |
---|---|
MARIA HERNIDA | Secretary |
Name | Role | Address |
---|---|---|
GARY KRAT | Director | 733 THIRD AVENUE, NEW YORK, NY 10017 |
Name | Role |
---|---|
BETTY ANN SULLIVAN | Treasurer |
Name | Role | Address |
---|---|---|
HARALD S DULBERG | Incorporator | 10 UNION SQUARE E 4TH FLOOR, NEW YORK, NY 10003 |
MARK D QUINN | Incorporator | 10 UNION SQUARE E #4, NEW YORK, NY 10003 |
WALTER A KAPUSCINSKI | Incorporator | 10 UNION SQUARE E 4TH FLOOR, NEW YORK, NY 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution - AR |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-20 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-25 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2000-04-28 | Amendment |
Annual Report | Filed | 2000-04-28 | Annual Report |
Annual Report | Filed | 1999-04-02 | Annual Report |
Annual Report | Filed | 1998-04-20 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State