RICHWOOD REALTY COMPANY, LLC

Name: | RICHWOOD REALTY COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 1997 (28 years ago) |
Entity Number: | 2188917 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3333 NEW HYDE PARK ROAD, SUITE 411, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
C/O WOODS MANAGEMENT COMPANY, LLC | DOS Process Agent | 3333 NEW HYDE PARK ROAD, SUITE 411, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-04 | 2023-10-04 | Address | 3333 NEW HYDE PARK ROAD, SUITE 411, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2007-10-17 | 2016-04-04 | Address | 505 CHESTNUT STREET, PO BOX 417, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2001-09-28 | 2007-10-17 | Address | 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-10-14 | 2001-09-28 | Address | 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004000774 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
220801001507 | 2022-08-01 | BIENNIAL STATEMENT | 2021-10-01 |
160404000350 | 2016-04-04 | CERTIFICATE OF CHANGE | 2016-04-04 |
091015002339 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071017002289 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State