Search icon

RICHMAN TAX CREDIT PROPERTIES INC.

Company Details

Name: RICHMAN TAX CREDIT PROPERTIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1988 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1255445
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 10 VALLEY DRIVE, GREENWICH, CT, United States, 06831

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORP DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD PAUL RICHMAN Chief Executive Officer 10 VALLEY DRIVE, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
1993-01-28 1993-07-15 Address 10 VALLEY DR, GREENWICH, CT, 06831, 5202, USA (Type of address: Chief Executive Officer)
1993-01-28 1993-07-15 Address 10 VALLEY DR, GREENWICH, CT, 06831, 5202, USA (Type of address: Principal Executive Office)
1988-04-22 1993-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1225728 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930715002510 1993-07-15 BIENNIAL STATEMENT 1993-04-01
930128003415 1993-01-28 BIENNIAL STATEMENT 1992-04-01
B630959-4 1988-04-22 APPLICATION OF AUTHORITY 1988-04-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State