Search icon

RICH IMAGING, INC.

Company Details

Name: RICH IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2004 (21 years ago)
Entity Number: 3081520
ZIP code: 07050
County: New York
Place of Formation: New York
Address: 740 MCLAUGHLIN PLACE, ORANGE, NJ, United States, 07050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MARTHA Chief Executive Officer 740 MCLAUGHLIN PLACE, ORANGE, NJ, United States, 07050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 MCLAUGHLIN PLACE, ORANGE, NJ, United States, 07050

History

Start date End date Type Value
2006-07-26 2010-08-06 Address 873 BROADWAY STE 202, NEW YORK, NY, 10003, 1235, USA (Type of address: Chief Executive Officer)
2006-07-26 2010-08-06 Address 873 BROADWAY STE 202, NEW YORK, NY, 10003, 1235, USA (Type of address: Principal Executive Office)
2004-07-22 2010-08-06 Address RICHARD J. MARTHA, 873 BROADWAY SUITE 202, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120928006075 2012-09-28 BIENNIAL STATEMENT 2012-07-01
100806002900 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080905002038 2008-09-05 BIENNIAL STATEMENT 2008-07-01
060726002446 2006-07-26 BIENNIAL STATEMENT 2006-07-01
040722000566 2004-07-22 CERTIFICATE OF INCORPORATION 2004-07-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2975115010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RICH IMAGING, INC.
Recipient Name Raw RICH IMAGING, INC.
Recipient DUNS 603722591
Recipient Address 873 BROADWAY,, NEW YORK, NEW YORK, NEW YORK, 10003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State