Search icon

RICH REALTY ASSOCIATES, INC.

Company Details

Name: RICH REALTY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1997 (28 years ago)
Entity Number: 2181132
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 7 WINDSOR GATE DRIVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LAU Chief Executive Officer 7 WINDSOR GATE DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WINDSOR GATE DRIVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 7 WINDSOR GATE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-09 2023-09-21 Address 7 WINDSOR GATE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1999-11-12 2023-09-21 Address 7 WINDSOR GATE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1997-09-17 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230921003508 2023-09-21 BIENNIAL STATEMENT 2023-09-01
220202004585 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200219060304 2020-02-19 BIENNIAL STATEMENT 2019-09-01
131009002165 2013-10-09 BIENNIAL STATEMENT 2013-09-01
110922002412 2011-09-22 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State