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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK RAYNER | Chief Executive Officer | ST LEONARDS HOUSE, ST LEONARDS ROAD, LONDON, United Kingdom |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State