Name: | RICHMAR PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1960 (65 years ago) |
Entity Number: | 129218 |
ZIP code: | 11706 |
County: | New York |
Place of Formation: | New York |
Address: | 44 DREXEL DR, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 DREXEL DR, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
RICHARD GOLDSTEIN | Chief Executive Officer | 44 DREXEL DR, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-30 | 2017-02-10 | Address | 480 CANAL ST, STE 400, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-06-15 | 2017-02-10 | Address | 480 CANAL ST, NEW YORK, NY, 10013, 1803, USA (Type of address: Chief Executive Officer) |
1998-05-08 | 2017-02-10 | Address | 480 CANAL STREET, NEW YORK, NY, 10013, 1803, USA (Type of address: Principal Executive Office) |
1995-07-21 | 2000-06-15 | Address | 145 HUDSON ST, NEW YORK, NY, 10013, 2103, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2002-04-30 | Address | 310 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170210002007 | 2017-02-10 | BIENNIAL STATEMENT | 2016-05-01 |
20140918038 | 2014-09-18 | ASSUMED NAME CORP INITIAL FILING | 2014-09-18 |
111202000021 | 2011-12-02 | ANNULMENT OF DISSOLUTION | 2011-12-02 |
DP-1800200 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
060516003664 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State