JAMES RICH & CO., INC.

Name: | JAMES RICH & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1971 (54 years ago) |
Date of dissolution: | 22 Aug 2012 |
Entity Number: | 319876 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 5 DAVIDGE RD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES RICH | Chief Executive Officer | 5 DAVIDGE RD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 DAVIDGE RD, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 2010-01-14 | Address | 71 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2010-01-14 | Address | 71 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2010-01-14 | Address | 71 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1971-12-20 | 1993-01-12 | Address | 71 EAST MAIN ST., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120822001384 | 2012-08-22 | CERTIFICATE OF DISSOLUTION | 2012-08-22 |
100114002300 | 2010-01-14 | BIENNIAL STATEMENT | 2009-12-01 |
080103002530 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060123002160 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031208002363 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State