Entity Number 4627802
Status Active
NameROY ANDERSON CORP
CountyNew York
Date of registration 27 Aug 2014 (10 years ago) 27 Aug 2014
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationMississippi
Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Address ZIP code 10011
Principal Address 11400 REICHOLD RD., GULFPORT, MS, United States, 39503
Principal Address ZIP code 39503
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
ROY ANDERSON CORP
DOS Process Agent
111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
VACANT VACANT
Chief Executive Officer
11400 REICHOLD RD., GULFPORT, MS, United States, 39503
2024-09-03
2024-09-03
Address
11400 REICHOLD RD., GULFPORT, MS, 39503, USA (Type of address: Chief Executive Officer)
2020-08-12
2024-09-03
Address
11400 REICHOLD RD., GULFPORT, MS, 39503, USA (Type of address: Chief Executive Officer)
2019-01-28
2024-09-03
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-02
2024-09-03
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-02
2020-08-12
Address
11400 REICHOLD RD., GULFPORT, MS, 39503, USA (Type of address: Chief Executive Officer)
2016-08-08
2018-08-02
Address
11400 REICHOLD RD., GULFPORT, MS, 39503, USA (Type of address: Chief Executive Officer)
2014-08-27
2018-08-02
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-27
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
240903006029
2024-09-03
BIENNIAL STATEMENT
2024-09-03
220825000678
2022-08-25
BIENNIAL STATEMENT
2022-08-01
200812060579
2020-08-12
BIENNIAL STATEMENT
2020-08-01
SR-68560
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
180802007165
2018-08-02
BIENNIAL STATEMENT
2018-08-01
160808006416
2016-08-08
BIENNIAL STATEMENT
2016-08-01
140827000204
2014-08-27
APPLICATION OF AUTHORITY
2014-08-27
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts