Name: | RICHMOR AVIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1967 (58 years ago) |
Entity Number: | 209220 |
ZIP code: | 12534 |
County: | Warren |
Place of Formation: | New York |
Address: | COLUMBIA COUNTY AIRPORT, PO BOX 423, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 750
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | COLUMBIA COUNTY AIRPORT, PO BOX 423, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
MAHLON W RICHARDS | Chief Executive Officer | COLUMBIA COUNTY AIRPORT, PO BOX 423, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Shares | Share type: PAR VALUE, Number of shares: 225000, Par value: 1 |
2024-01-12 | 2024-01-12 | Shares | Share type: PAR VALUE, Number of shares: 750, Par value: 100 |
1997-05-05 | 1999-04-19 | Address | 164 BEALE RD, SPENCERTOWN, NY, 12165, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1997-05-05 | Address | 107 MENANDS RD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1997-05-05 | Address | RIDGE CENTER, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160713006011 | 2016-07-13 | BIENNIAL STATEMENT | 2015-04-01 |
130610002414 | 2013-06-10 | BIENNIAL STATEMENT | 2013-04-01 |
070410002029 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
010420002032 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990419002128 | 1999-04-19 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State