Search icon

RICHGOLD ASSOCIATES

Branch

Company Details

Name: RICHGOLD ASSOCIATES
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 28 Oct 1999 (25 years ago)
Branch of: RICHGOLD ASSOCIATES, Connecticut (Company Number 0556781)
Entity Number: 2433717
ZIP code: 06037
County: Rockland
Place of Formation: Connecticut
Address: 140 LINDEN DRIVE, KENSINGTON, CT, United States, 06037

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 140 LINDEN DRIVE, KENSINGTON, CT, United States, 06037

History

Start date End date Type Value
1999-10-28 2014-01-23 Address 29 SOUTH MAIN STREET, STE 212, WEST HARTFORD, CT, 06107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140123000568 2014-01-23 CERTIFICATE OF CHANGE 2014-01-23
991028000332 1999-10-28 APPLICATION OF AUTHORITY 1999-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606912 Other Personal Injury 2016-09-02 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-09-02
Termination Date 2017-07-12
Pretrial Conference Date 2017-03-08
Section 1332
Sub Section NR
Status Terminated

Parties

Name CARIDI
Role Plaintiff
Name RICHGOLD ASSOCIATES
Role Defendant
1201285 Other Personal Injury 2012-02-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-02-21
Termination Date 2012-07-02
Pretrial Conference Date 2012-05-10
Section 1332
Sub Section NR
Status Terminated

Parties

Name FOLCH
Role Plaintiff
Name RICHGOLD ASSOCIATES
Role Defendant
1701690 Other Personal Injury 2017-03-07 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-03-07
Termination Date 2018-03-01
Pretrial Conference Date 2017-05-19
Section 1332
Sub Section NR
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name RICHGOLD ASSOCIATES
Role Defendant
2107649 Other Personal Injury 2021-09-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-09-14
Termination Date 2022-08-26
Pretrial Conference Date 2021-10-08
Section 1332
Sub Section NR
Status Terminated

Parties

Name SCHWARTZ,
Role Plaintiff
Name RICHGOLD ASSOCIATES
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State