Name: | THE RICH SARDINE INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2001 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2629918 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | Delaware |
Address: | 65 READE ST, STE 5A, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
OLIVER THIERY | Chief Executive Officer | 65 READE ST, STE 5A, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 READE ST, STE 5A, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-19 | 2003-04-16 | Address | 65 READE STREET STE 5A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832315 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
051214002966 | 2005-12-14 | BIENNIAL STATEMENT | 2005-04-01 |
030416002501 | 2003-04-16 | BIENNIAL STATEMENT | 2003-04-01 |
010419000546 | 2001-04-19 | APPLICATION OF AUTHORITY | 2001-04-19 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State