Search icon

EFROS & RICHMOND CORP.

Company Details

Name: EFROS & RICHMOND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1991 (33 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1580597
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 223-2 E 58TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 223-2 E 58 STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD RICHMOND Chief Executive Officer 435 E 77 STREET #8C, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223-2 E 58TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1991-10-07 1993-02-04 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1176231 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930204003149 1993-02-04 BIENNIAL STATEMENT 1992-10-01
911007000418 1991-10-07 CERTIFICATE OF INCORPORATION 1991-10-07

Date of last update: 22 Jan 2025

Sources: New York Secretary of State