Name: | RICHSAM PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2001 (24 years ago) |
Entity Number: | 2692529 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 555 MOSELEY ROAD, FAIRPORT, NY, United States, 14450 |
Address: | 555 Moseley Rd, fairport, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SAMUEL | DOS Process Agent | 555 Moseley Rd, fairport, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
RICHARD SAMUEL | Chief Executive Officer | 555 MOSELEY RD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 555 MOSELEY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2011-10-17 | 2023-10-12 | Address | 555 MOSELEY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2011-10-17 | 2023-10-12 | Address | 555 MOSELEY ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2009-12-02 | 2011-10-17 | Address | 2799 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2009-10-09 | 2009-12-02 | Address | 2799 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012000070 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
221109000109 | 2022-11-09 | BIENNIAL STATEMENT | 2021-10-01 |
191028060039 | 2019-10-28 | BIENNIAL STATEMENT | 2019-10-01 |
151228006047 | 2015-12-28 | BIENNIAL STATEMENT | 2015-10-01 |
131023006376 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State