Search icon

RICHMOND EVENTS INC.

Company Details

Name: RICHMOND EVENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1996 (29 years ago)
Entity Number: 2042910
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: Richmond Events Inc., New York, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK RAYNER Chief Executive Officer ST LEONARDS HOUSE, ST LEONARDS ROAD, LONDON, United Kingdom

Form 5500 Series

Employer Identification Number (EIN):
133906755
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address ST LEONARDS HOUSE, ST LEONARDS ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2024-06-03 2024-06-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2022-11-03 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-07 2024-06-03 Address ST LEONARDS HOUSE, ST LEONARDS ROAD, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002455 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220819000975 2022-08-19 BIENNIAL STATEMENT 2022-06-01
200609060307 2020-06-09 BIENNIAL STATEMENT 2020-06-01
SR-24200 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180726006138 2018-07-26 BIENNIAL STATEMENT 2018-06-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
368500
Current Approval Amount:
368500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177254.29
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
299200
Current Approval Amount:
299200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
301452.31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State