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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORP | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD PAUL RICHMAN | Chief Executive Officer | 10 VALLEY DRIVE, GREENWICH, CT, United States, 06831 |
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) |
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