Search icon

RICHMAN ASSET MANAGEMENT, INC.

Company Details

Name: RICHMAN ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1990 (35 years ago)
Entity Number: 1430182
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 777 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
RICHARD P. RICHMAN Chief Executive Officer 777 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-03-29 2024-03-01 Address 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2018-03-29 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301040167 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220316002744 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200304060843 2020-03-04 BIENNIAL STATEMENT 2020-03-01
SR-114812 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114811 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State