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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 82, CORNER ROUTE 37 & ROSSEN ROAD, HAMMON, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
WILLIAM E. BILLINGS | Chief Executive Officer | P.O. BOX 82, HAMMOND, NY, United States, 13646 |
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) |
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