Name: | RICHMOND SCREW ANCHOR CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1973 (52 years ago) |
Date of dissolution: | 23 Jan 1984 |
Entity Number: | 256936 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1973-03-21 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1973-03-21 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3391 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3392 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C334017-3 | 2003-07-21 | ASSUMED NAME CORP INITIAL FILING | 2003-07-21 |
B061462-2 | 1984-01-23 | CERTIFICATE OF TERMINATION | 1984-01-23 |
A58647-5 | 1973-03-21 | APPLICATION OF AUTHORITY | 1973-03-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State