Name: | RICHARD SAUNDERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1958 (67 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 111542 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
IRWIN SILVER | Chief Executive Officer | 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1977-11-04 | 1993-07-14 | Address | 420 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-06-11 | 1977-11-04 | Address | 61 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1449485 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
930714002153 | 1993-07-14 | BIENNIAL STATEMENT | 1993-06-01 |
C184312-2 | 1992-01-08 | ASSUMED NAME CORP INITIAL FILING | 1992-01-08 |
A663074-4 | 1980-04-24 | CERTIFICATE OF MERGER | 1980-05-01 |
A441074-2 | 1977-11-04 | CERTIFICATE OF AMENDMENT | 1977-11-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State