Search icon

RICHARDS HEALTHCARE, INC.

Company Details

Name: RICHARDS HEALTHCARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1995 (30 years ago)
Date of dissolution: 05 Jun 2008
Entity Number: 1883928
ZIP code: 10011
County: New York
Place of Formation: Texas
Principal Address: ATTN: TAX 5, 333 N SUMMIT STREET, TOLEDO, OH, United States, 43604
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL A. ORMOND Chief Executive Officer 333 N SUMMIT STREET, TOLEDO, OH, United States, 43604

History

Start date End date Type Value
1999-10-01 2007-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-08 2007-02-26 Address ATTN: TAX 21, ONE SEAGATE, TOLEDO, OH, 43604, USA (Type of address: Principal Executive Office)
1999-02-08 2007-02-26 Address ONE SEAGATE TAX-21, TOLEDO, OH, 43604, 2616, USA (Type of address: Chief Executive Officer)
1997-03-18 1999-02-08 Address ONE SEAGATE, TOLEDO, OH, 43604, 2616, USA (Type of address: Chief Executive Officer)
1997-03-18 1999-02-08 Address 950 ECHO LANE, SUITE 355, HOUSTON, TX, 77402, USA (Type of address: Principal Executive Office)
1997-03-18 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-01-11 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-01-11 1997-03-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080605000233 2008-06-05 CERTIFICATE OF TERMINATION 2008-06-05
070226002542 2007-02-26 BIENNIAL STATEMENT 2007-01-01
050311002506 2005-03-11 BIENNIAL STATEMENT 2005-01-01
030225002081 2003-02-25 BIENNIAL STATEMENT 2003-01-01
010123002103 2001-01-23 BIENNIAL STATEMENT 2001-01-01
991001000109 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01
990208002524 1999-02-08 BIENNIAL STATEMENT 1999-01-01
990125002121 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970318002521 1997-03-18 BIENNIAL STATEMENT 1997-01-01
950111000259 1995-01-11 APPLICATION OF AUTHORITY 1995-01-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State