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
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
JEROME R. MC DOUGAL | Chief Executive Officer | 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801 |
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) |
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