Name: | RICHMOND REALTY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Mar 2005 (20 years ago) |
Date of dissolution: | 04 Mar 2022 |
Entity Number: | 3170610 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 3167 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
AGOSTINO VONA | DOS Process Agent | 3167 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-21 | 2022-07-25 | Address | 3167 ATLANTIC AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2011-03-25 | 2016-09-21 | Address | 3167 ATLANTIC AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2005-03-01 | 2011-03-25 | Address | 3167 ATLANTIC AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220725001688 | 2022-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-04 |
190321060242 | 2019-03-21 | BIENNIAL STATEMENT | 2019-03-01 |
170307006156 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
160921006296 | 2016-09-21 | BIENNIAL STATEMENT | 2015-03-01 |
130401002292 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State