Search icon

ROY ANDERSON CORP

Print

Details

Entity Number 4627802

Status Active

NameROY ANDERSON CORP

CountyNew York

Date of registration 27 Aug 2014 (10 years ago)

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

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

ROY ANDERSON CORP

DOS Process Agent

111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address

VACANT VACANT

Chief Executive Officer

11400 REICHOLD RD., GULFPORT, MS, United States, 39503

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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