RICH ADVISORY CORP.

Name: | RICH ADVISORY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1994 (31 years ago) |
Date of dissolution: | 28 Jul 2021 |
Entity Number: | 1868348 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 130 NORTHERN PKWY WEST, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICH ADVISORY CORP. | DOS Process Agent | 130 NORTHERN PKWY WEST, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ANDREW M. RICH | Chief Executive Officer | 130 NORTHERN PKWY WEST, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-16 | 2022-03-09 | Address | 130 NORTHERN PKWY WEST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2006-10-27 | 2020-11-16 | Address | 130 NORTHERN PKWY WEST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2006-10-27 | 2022-03-09 | Address | 130 NORTHERN PKWY WEST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1996-12-10 | 2006-10-27 | Address | 130 NORTHERN PKWY W, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1996-12-10 | 2006-10-27 | Address | 130 NORTHERN PKWY W, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220309001444 | 2021-07-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-28 |
201116060626 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181108006657 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161116006019 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
141120006334 | 2014-11-20 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State