RICH HOLDINGS GROUP

Name: | RICH HOLDINGS GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1965 (60 years ago) |
Entity Number: | 189267 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | Delaware |
Foreign Legal Name: | RICH HOLDINGS INC. |
Fictitious Name: | RICH HOLDINGS GROUP |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
RICHARD M. FERRANTI | Chief Executive Officer | ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2025-07-01 | Address | ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2025-07-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2023-07-03 | 2023-07-03 | Address | ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2025-07-01 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701037201 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230703001847 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210701001622 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190701060929 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170705007596 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State