Name: | INGRID & RICHARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1992 (33 years ago) |
Date of dissolution: | 02 Sep 2016 |
Entity Number: | 1656057 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 654 N WELLWOOD AVE, STE D, LINDENHURST, NY, United States, 11757 |
Principal Address: | MAIL BOXES ETC, THE UPS STORE, 654 N WELLWOOD AVE, STE D, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE UPS STORE | DOS Process Agent | 654 N WELLWOOD AVE, STE D, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
INGRID H KUNZ | Chief Executive Officer | 654 N WELLWOOD AVE, STE D, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-25 | 2012-08-24 | Address | 656 N WELLWOOD AVE, STE C, LINDENHURST, NY, 11757, 1672, USA (Type of address: Service of Process) |
2006-07-25 | 2012-08-24 | Address | MAIL BOXES ETC, THE UPS STORE, 656 N WELLWOOD AVE, STE C, LINDENHURST, NY, 11757, 1672, USA (Type of address: Principal Executive Office) |
2006-07-25 | 2012-08-24 | Address | 656 N WELLWOOD AVE, STE C, LINDENHURST, NY, 11757, 1672, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 2006-07-25 | Address | 656C WELLWOOD AVE, LINDENHURST, NY, 11757, 1694, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 2006-07-25 | Address | 656C N WELLWOOD AVE, LINDENHURST, NY, 11757, 1694, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160902000476 | 2016-09-02 | CERTIFICATE OF DISSOLUTION | 2016-09-02 |
120824006022 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
100914002913 | 2010-09-14 | BIENNIAL STATEMENT | 2010-08-01 |
080924002953 | 2008-09-24 | BIENNIAL STATEMENT | 2008-08-01 |
060725002651 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State