Search icon

RICHARD L. PURNICK ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD L. PURNICK ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1990 (35 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1413138
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVE 32ND FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVE 32ND FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROY M RUTLEDGE Chief Executive Officer 275 MADISON AVE 32ND FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-12-27 2004-01-07 Address 342 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-02-04 2001-12-27 Address 33 MONTEREY PTE. DR., PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2000-02-04 2004-01-07 Address 342 MADISON AVE., SUITE 1600, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
2000-02-04 2004-01-07 Address 342 MADISON AVE., SUITE 1600, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1998-01-22 2000-02-04 Address 342 MADISON AVE, SUITE 1600, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1833071 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060216002846 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040107003056 2004-01-07 BIENNIAL STATEMENT 2004-01-01
011227002040 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000204002182 2000-02-04 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State