Search icon

RICHMOND WHOLESALE COMPANY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RICHMOND WHOLESALE COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1971 (54 years ago)
Entity Number: 318965
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: PO BOX 98, STATEN ISLAND, NY, United States, 10314
Principal Address: 81 WINANT PLACE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAQUIB KHAN Chief Executive Officer 81 WINANT PLACE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 98, STATEN ISLAND, NY, United States, 10314

Links between entities

Type:
Headquarter of
Company Number:
0844334
State:
CONNECTICUT

History

Start date End date Type Value
2008-01-04 2010-02-17 Address SAQUIB KHAN, 2917 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2008-01-04 2010-02-17 Address 2917 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2003-12-01 2008-01-04 Address NABILA HUSSAIN, 2917 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2003-12-01 2008-01-04 Address 2917 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2003-12-01 2010-02-17 Address 2917 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111220003136 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100217002501 2010-02-17 BIENNIAL STATEMENT 2009-12-01
080104003586 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060113002750 2006-01-13 BIENNIAL STATEMENT 2005-12-01
C346253-2 2004-04-20 ASSUMED NAME LLC INITIAL FILING 2004-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State