Search icon

RICHMAN MACHINE, INC.

Company Details

Name: RICHMAN MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1997 (28 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2174231
ZIP code: 13642
County: Jefferson
Place of Formation: New York
Principal Address: 1396 MAIN ST, ST HWY 37, HAMMOND, NY, United States, 13646
Address: P.O. BOX 82, CORNER ROUTE 37 & ROSSEN ROAD, HAMMON, NY, United States, 13642

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 82, CORNER ROUTE 37 & ROSSEN ROAD, HAMMON, NY, United States, 13642

Chief Executive Officer

Name Role Address
WILLIAM E. BILLINGS Chief Executive Officer P.O. BOX 82, HAMMOND, NY, United States, 13646

History

Start date End date Type Value
1999-08-24 2003-09-17 Address 135 JOHNSTOWN STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
1997-08-25 1999-08-24 Address 307 LAKE STREET, HAMMOND, NY, 13646, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936713 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070912002482 2007-09-12 BIENNIAL STATEMENT 2007-08-01
051101003031 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030917002427 2003-09-17 BIENNIAL STATEMENT 2003-08-01
010817002449 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990824002495 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970825000042 1997-08-25 CERTIFICATE OF INCORPORATION 1997-08-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State