Search icon

RICHARD ELLIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD ELLIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1989 (36 years ago)
Date of dissolution: 09 May 2002
Entity Number: 1396016
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 3 1ST NAT'L PLAZA, SUITE 1750, CHICAGO, IL, United States, 60602
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRADLEY OLSEN Chief Executive Officer 3 1ST NAT'L PLAZA, SUITE 1750, CHICAGO, IL, United States, 60602

Form 5500 Series

Employer Identification Number (EIN):
204817738
Plan Year:
2016
Number Of Participants:
3
Sponsors DBA Name:
RICHARD ELLIS

History

Start date End date Type Value
1997-04-28 2000-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-04-13 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-01-28 2000-03-30 Address 3 1ST NAT'L PLAZA, SUITE 1750, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
1989-10-04 1995-04-13 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1989-10-04 1993-01-28 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020509000191 2002-05-09 CERTIFICATE OF TERMINATION 2002-05-09
000330000224 2000-03-30 CERTIFICATE OF CHANGE 2000-03-30
970428000184 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
950413000599 1995-04-13 CERTIFICATE OF CHANGE 1995-04-13
931103003203 1993-11-03 BIENNIAL STATEMENT 1993-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38600.00
Total Face Value Of Loan:
38600.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38600
Current Approval Amount:
38600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38785.07

Motor Carrier Census

DBA Name:
RJ WLLIS CONTRACTING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-06-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State