RICH & SAM CONSULTING, INC.
Headquarter
Name: | RICH & SAM CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2003 (22 years ago) |
Entity Number: | 2866556 |
ZIP code: | 10306 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 15 SHEEPFOLD LN, EAST HAMPTON, NY, United States, 11937 |
Address: | 233 GUYON AVE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL ESPOSITO JR | Chief Executive Officer | 12 MORTON STREET, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 233 GUYON AVE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
SAMUEL ESPOSITO, JR. | Agent | 233 GUYON AVENUE, STATEN ISLAND, NY, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-28 | 2015-02-20 | Address | 30 VINCENT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2011-06-28 | 2013-03-28 | Address | 15 SHEEPFALD LN, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
2011-06-28 | 2013-03-28 | Address | 30 VICENT AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2009-12-02 | 2011-06-28 | Address | 233 GUYON AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2009-12-02 | 2011-06-28 | Address | 15 SHEEPFALD LN, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150220006079 | 2015-02-20 | BIENNIAL STATEMENT | 2015-02-01 |
130328006001 | 2013-03-28 | BIENNIAL STATEMENT | 2013-02-01 |
110628002096 | 2011-06-28 | BIENNIAL STATEMENT | 2011-02-01 |
091202002167 | 2009-12-02 | BIENNIAL STATEMENT | 2009-02-01 |
050303002879 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State