Name: | RICHMOND AVENUE GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1968 (57 years ago) |
Entity Number: | 221230 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 524 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302 |
Principal Address: | 524 PORT RICHMOND AVE., STATEN ISLAND, NY, United States, 10302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BURKE | Chief Executive Officer | 524 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
PALMA DENINO | DOS Process Agent | 524 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-23-112431 | Alcohol sale | 2023-02-17 | 2023-02-17 | 2025-02-28 | 524 PORT RICHMOND AVENUE, STATEN ISLAND, New York, 10302 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-14 | 2020-03-26 | Address | 524 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, 1721, USA (Type of address: Service of Process) |
2002-03-14 | 2018-03-06 | Address | 524 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, 1721, USA (Type of address: Chief Executive Officer) |
2002-03-14 | 2016-03-14 | Address | DENINO'S, 524 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, 1721, USA (Type of address: Principal Executive Office) |
2002-03-14 | 2016-03-14 | Address | DENINO'S, 524 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, 1721, USA (Type of address: Service of Process) |
2000-03-24 | 2002-03-14 | Address | 524 RICHMOND AVE., STATEN ISLAND, NY, 10302, 1721, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200326060129 | 2020-03-26 | BIENNIAL STATEMENT | 2020-03-01 |
180306006837 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160314006141 | 2016-03-14 | BIENNIAL STATEMENT | 2016-03-01 |
140311007082 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120418002859 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State