Search icon

THE RICHLAND GROUP INCORPORATED.

Company Details

Name: THE RICHLAND GROUP INCORPORATED.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1990 (35 years ago)
Date of dissolution: 17 May 2017
Entity Number: 1466726
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL RD 466 SOUTH, GREAT NECK, NY, United States, 11021
Principal Address: 98 CUTTERMILL RD, SUITE 466 SOUTH, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY LANDSBERG Chief Executive Officer 98 CUTTERMILL RD #466S, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTERMILL RD 466 SOUTH, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
WILLIAM A. ACKERMAN, ESQ., C/O ACKERMAN, LEVINE, CULLEN & Agent BRICKMAN, LLP, 175 GREAT NECK ROAD, GREAT NECK, NY, 11021

History

Start date End date Type Value
2001-11-21 2006-08-15 Address ATTN: WILLIAM A. ACKERMAN,ESQ., 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-11-13 2001-11-21 Address ATTENTION: STUART E. BERELSON, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2001-11-13 2001-11-21 Address ATTENTION: STUART E. BERELSON, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-08-22 2001-11-21 Name LOW VISION CENTERS OF LONG ISLAND, INC.
1997-08-12 2001-11-13 Address 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170517000003 2017-05-17 CERTIFICATE OF DISSOLUTION 2017-05-17
160801006513 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006620 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006541 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100813002304 2010-08-13 BIENNIAL STATEMENT 2010-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State