Name: | RICHTONE DESIGN GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 1999 (26 years ago) |
Entity Number: | 2435990 |
ZIP code: | 10706 |
County: | Rockland |
Place of Formation: | New York |
Address: | 13 CEDAR STREET, HASTING-ON-HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
RICHTONE DESIGN GROUP LLC | DOS Process Agent | 13 CEDAR STREET, HASTING-ON-HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-02 | 2023-11-23 | Address | 13 CEDAR STREET, HASTING-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2001-11-21 | 2014-10-02 | Address | 75 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1999-12-08 | 2001-11-21 | Address | 75 LAFAYETTE AVENUE, SUFFERN, NY, 00000, USA (Type of address: Service of Process) |
1999-11-03 | 1999-12-08 | Address | 2121 BROADWAY, SUITE 201, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231123000017 | 2023-11-23 | BIENNIAL STATEMENT | 2023-11-01 |
221214000489 | 2022-12-14 | BIENNIAL STATEMENT | 2021-11-01 |
191108060473 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171102006906 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102006072 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State