Name: | RICHMAN & LEVINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 May 2005 (20 years ago) |
Entity Number: | 3209611 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 666 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 666 OLD COUNTRY ROAD, STE 101, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHMAN & LEVINE, P.C. | DOS Process Agent | 666 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
KEITH H RICHMAN | Chief Executive Officer | C/O RICHMAN & LEVINE, P.C., 666 OLD COUNTRY ROAD, STE 101, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-25 | 2021-05-03 | Address | 666 OLD COUNTRY ROAD STE #101, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2005-05-25 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061595 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190514060349 | 2019-05-14 | BIENNIAL STATEMENT | 2019-05-01 |
170502006418 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150518006291 | 2015-05-18 | BIENNIAL STATEMENT | 2015-05-01 |
130506006254 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State