Name: | S.P. RICHARDS COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1987 (38 years ago) |
Entity Number: | 1159360 |
ZIP code: | 12205 |
County: | Onondaga |
Place of Formation: | Georgia |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 4300 WILDWOOD PARKWAY, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BILL MEANY | Chief Executive Officer | 4300 WILDWOOD PARKWAY, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2023-04-21 | Address | 4300 WILDWOOD PARKWAY, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2023-04-21 | Address | 4300 WILDWOOD PARKWAY, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2023-04-21 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230421000127 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210401060055 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200924000112 | 2020-09-24 | CERTIFICATE OF CHANGE | 2020-09-24 |
190416060041 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
SR-15990 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State