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 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
RICHARD P. RICHMAN | Chief Executive Officer | 777 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830 |
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) |
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