Search icon

RICH ADVISORY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RICH ADVISORY CORP. DOS Process Agent 130 NORTHERN PKWY WEST, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ANDREW M. RICH Chief Executive Officer 130 NORTHERN PKWY WEST, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113237682
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State