RICHLOOM FABRICS CORP.

Name: | RICHLOOM FABRICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1958 (67 years ago) |
Entity Number: | 113637 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KAYE SCHOLER, 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 261 5TH AVE, 12TH FLR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JAMES RICHMAN | Chief Executive Officer | 261 5TH AVE, 12TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LYNN TOBY FISHER | DOS Process Agent | C/O KAYE SCHOLER, 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-17 | 2010-11-17 | Address | 261 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-09-28 | 2010-11-17 | Address | 261 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-10-25 | 2008-10-17 | Address | 261 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-10-28 | 2000-09-28 | Address | 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 1993-10-25 | Address | 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161017006001 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
141014006231 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121005006314 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101117002168 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
081017002047 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State