Name: | C.F. RICHARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2635244 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | 4863 COMMERCIAL DRIVE, NEW YORK MILLS, NY, United States, 13417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITA HEEDER | Chief Executive Officer | 4863 COMMERCIAL DRIVE, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4863 COMMERCIAL DRIVE, NEW YORK MILLS, NY, United States, 13417 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-29 | 2009-04-17 | Address | 4863 COMMERCIAL DRIVE, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office) |
2003-05-02 | 2007-05-29 | Address | 4863 COMMERCIAL DRIVE, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2007-05-29 | Address | 4863 COMMERCIAL DRIVE, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office) |
2001-05-03 | 2007-05-29 | Address | 4863 COMMERCIAL DRIVE, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146334 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090417002921 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
070529002953 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050620002816 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030502002310 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
010503000881 | 2001-05-03 | CERTIFICATE OF INCORPORATION | 2001-05-03 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State