Search icon

RICHARD AUTOMOTIVE, INC.

Company Details

Name: RICHARD AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1956 (69 years ago)
Date of dissolution: 07 Jun 2002
Entity Number: 107420
ZIP code: 11710
County: Kings
Place of Formation: New York
Principal Address: 5200 KINGS HWY, BROOKLYN, NY, United States, 11234
Address: 873 GINA COURT, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. SIDNEY SKULNIK DOS Process Agent 873 GINA COURT, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
SOL LINCNYTZ Chief Executive Officer 5200 KINGS HWY, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2000-03-20 2005-07-26 Address 5200 KINGS HWY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-04-22 2000-03-20 Address 5102 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-04-22 2000-03-20 Address 5102 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1956-03-22 2000-03-20 Address 5102 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050726000772 2005-07-26 CERTIFICATE OF CHANGE 2005-07-26
020607000724 2002-06-07 CERTIFICATE OF DISSOLUTION 2002-06-07
020304002837 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000320003678 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980306002374 1998-03-06 BIENNIAL STATEMENT 1998-03-01
971231000649 1997-12-31 CERTIFICATE OF MERGER 1997-12-31
971216000660 1997-12-16 CERTIFICATE OF AMENDMENT 1997-12-16
930422002700 1993-04-22 BIENNIAL STATEMENT 1993-03-01
B257976-2 1985-08-16 ASSUMED NAME CORP INITIAL FILING 1985-08-16
11437 1956-03-22 CERTIFICATE OF INCORPORATION 1956-03-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State