Search icon

RICHMOND HILL PROPERTIES, INC.

Company Details

Name: RICHMOND HILL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1990 (35 years ago)
Date of dissolution: 29 Jun 2000
Entity Number: 1471525
ZIP code: 10606
County: New York
Place of Formation: New York
Address: TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
JEROME R. MC DOUGAL Chief Executive Officer 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1993-04-22 1993-12-21 Address 645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1990-08-29 1991-06-13 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000629000233 2000-06-29 CERTIFICATE OF MERGER 2000-06-29
931221002041 1993-12-21 BIENNIAL STATEMENT 1993-08-01
930422002541 1993-04-22 BIENNIAL STATEMENT 1992-08-01
910613000177 1991-06-13 CERTIFICATE OF CHANGE 1991-06-13
900829000218 1990-08-29 CERTIFICATE OF INCORPORATION 1990-08-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State