Search icon

RICHCRAFT PATTERNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHCRAFT PATTERNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1988 (37 years ago)
Date of dissolution: 07 Jun 2022
Entity Number: 1224741
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 1821 LEMOYNE AVE., SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC LEWANDOWSKI DOS Process Agent 1821 LEMOYNE AVE., SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
ERIC LEWANDOWSKI Chief Executive Officer 1821 LEMOYNE AVE., SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2004-02-20 2022-06-07 Address 1821 LEMOYNE AVE., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2004-02-20 2022-06-07 Address 1821 LEMOYNE AVE., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1993-04-12 2004-02-20 Address 1831 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1993-04-12 2004-02-20 Address 1831 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-04-12 2004-02-20 Address 1831 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220607003405 2022-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-07
140224002661 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120302002824 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100121002349 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080219002030 2008-02-19 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State