RICHARD H. LIST, INC.

Name: | RICHARD H. LIST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1966 (59 years ago) |
Entity Number: | 196746 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | 7005 DUNNSVILLE ROAD, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD H. LIST | Chief Executive Officer | 7005 DUNNSVILLE ROAD, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7005 DUNNSVILLE ROAD, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2025-05-15 | Address | 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
2000-03-13 | 2025-05-15 | Address | 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2000-03-13 | Address | BOX 149, DUNNSVILLE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
1993-05-03 | 2000-03-13 | Address | BOX 149, DUNNSVILLE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515000917 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
140429002327 | 2014-04-29 | BIENNIAL STATEMENT | 2014-03-01 |
120411002799 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100402003611 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
20080915039 | 2008-09-15 | ASSUMED NAME CORP INITIAL FILING | 2008-09-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State