RICHMOND TECH AUTO INC.

Name: | RICHMOND TECH AUTO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1999 (26 years ago) |
Entity Number: | 2396531 |
ZIP code: | 11042 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 135 MORNING STAR RD, STATEN ISLAND, NY, United States, 10303 |
Address: | 3000 MARCUS AVE, STE 1E11, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAX E GILMAN CPA PC | DOS Process Agent | 3000 MARCUS AVE, STE 1E11, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
SCOTT VEZZUTO | Chief Executive Officer | 135 MORNING STAR RD, STATEN ISLAND, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-25 | 2025-07-25 | Address | 135 MORNING STAR RD, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2023-07-07 | Address | 135 MORNING STAR RD, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-07-25 | Address | 135 MORNING STAR RD, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-07-25 | Address | 3000 MARCUS AVE, STE 1E11, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250725001827 | 2025-07-25 | BIENNIAL STATEMENT | 2025-07-25 |
230707001369 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
211118001964 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
190701060740 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170706006460 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State