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
Name | Role | Address |
---|---|---|
MR. SIDNEY SKULNIK | DOS Process Agent | 873 GINA COURT, NORTH BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
SOL LINCNYTZ | Chief Executive Officer | 5200 KINGS HWY, BROOKLYN, NY, United States, 11234 |
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) |
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