Search icon

RICHMAN NY LLC

Company Details

Name: RICHMAN NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Feb 2007 (18 years ago)
Date of dissolution: 20 Aug 2019
Entity Number: 3480644
ZIP code: 10016
County: Dutchess
Place of Formation: New York
Address: 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2015-02-04 2019-02-14 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-02-23 2015-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190820000820 2019-08-20 ARTICLES OF DISSOLUTION 2019-08-20
190214060157 2019-02-14 BIENNIAL STATEMENT 2019-02-01
SR-46182 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170221006082 2017-02-21 BIENNIAL STATEMENT 2017-02-01
150204006246 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130220006309 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110330002474 2011-03-30 BIENNIAL STATEMENT 2011-02-01
090218002198 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070627000104 2007-06-27 CERTIFICATE OF PUBLICATION 2007-06-27
070223000194 2007-02-23 ARTICLES OF ORGANIZATION 2007-02-23

Date of last update: 17 Jan 2025

Sources: New York Secretary of State