Search icon

RICHMOND MART, INC.

Company Details

Name: RICHMOND MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2921932
ZIP code: 10301
County: New York
Place of Formation: New York
Address: 149 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOGINDER SINGH DOS Process Agent 149 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
JOGINDER SINGH Chief Executive Officer 149 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2003-06-20 2005-08-10 Address 149 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1788838 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
050810002747 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030620000562 2003-06-20 CERTIFICATE OF INCORPORATION 2003-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
315042 LATE INVOICED 2010-08-30 100 Scale Late Fee
315043 CNV_SI INVOICED 2010-08-13 200 SI - Certificate of Inspection fee (scales)
310553 CNV_SI INVOICED 2009-08-04 200 SI - Certificate of Inspection fee (scales)
121752 WS VIO INVOICED 2009-07-29 210 WS - W&H Non-Hearable Violation
301727 CNV_SI INVOICED 2008-12-02 200 SI - Certificate of Inspection fee (scales)
107135 WH VIO INVOICED 2008-10-02 600 WH - W&M Hearable Violation
303301 CNV_SI INVOICED 2008-09-10 160 SI - Certificate of Inspection fee (scales)
92155 WH VIO INVOICED 2007-10-22 450 WH - W&M Hearable Violation
93142 WH VIO INVOICED 2007-05-31 600 WH - W&M Hearable Violation
296620 CNV_SI INVOICED 2007-05-30 40 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State