A.M. RICHARDSON, P.C.

Name: | A.M. RICHARDSON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 May 1992 (33 years ago) |
Entity Number: | 1640198 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL ST 35TH FLR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMBROSE M RICHARDSON | Chief Executive Officer | 40 WALL ST 35TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WALL ST 35TH FLR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-12 | 2004-05-20 | Address | 1270 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2000-01-12 | 2004-05-20 | Address | 1270 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2000-01-12 | 2004-05-20 | Address | 1270 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2000-01-12 | Address | 45 REOCKEFELLER PLAZA, SUITE 2455, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2000-01-12 | Address | 45 ROCKEFELLER PLAZA, SUITE 2455, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040520002251 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
020422002165 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
010214000695 | 2001-02-14 | CERTIFICATE OF AMENDMENT | 2001-02-14 |
000807002104 | 2000-08-07 | BIENNIAL STATEMENT | 2000-05-01 |
000112002284 | 2000-01-12 | BIENNIAL STATEMENT | 1998-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State