Name: | RICHARDSON INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2005 (20 years ago) |
Entity Number: | 3182291 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-25 | 2012-07-30 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-03-25 | 2012-10-05 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90699 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90698 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121005000167 | 2012-10-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-05 |
120730000037 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
110427002677 | 2011-04-27 | BIENNIAL STATEMENT | 2011-03-01 |
090323002526 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
070323002826 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050325000402 | 2005-03-25 | ARTICLES OF ORGANIZATION | 2005-03-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State