Name: | RICHARDSON PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2004 (21 years ago) |
Date of dissolution: | 02 Jul 2020 |
Entity Number: | 3039164 |
ZIP code: | 14009 |
County: | Erie |
Place of Formation: | New York |
Address: | 6462 JAVA LAKE RD, ARCADE, NY, United States, 14009 |
Principal Address: | 6562 JAVA LAKE RD, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLEEN RICHARDSON | DOS Process Agent | 6462 JAVA LAKE RD, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
COLLEEN RICHARDSON | Chief Executive Officer | 6562 JAVA LAKE RD, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-31 | 2008-10-06 | Address | 52 WENDOVER AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer) |
2007-01-31 | 2008-10-06 | Address | 52 WENDOVER AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office) |
2004-04-12 | 2008-10-06 | Address | 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702000533 | 2020-07-02 | CERTIFICATE OF DISSOLUTION | 2020-07-02 |
081006003166 | 2008-10-06 | BIENNIAL STATEMENT | 2008-04-01 |
070131002750 | 2007-01-31 | BIENNIAL STATEMENT | 2006-04-01 |
040412000796 | 2004-04-12 | CERTIFICATE OF INCORPORATION | 2004-04-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State