Name: | THE RICHMAN BROTHERS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1975 (50 years ago) |
Entity Number: | 360598 |
ZIP code: | 17011 |
County: | New York |
Place of Formation: | Ohio |
Address: | 3543 SIMPSON FERRY RD, CAMP HILL, PA, United States, 17011 |
Principal Address: | 112 W 34TH ST, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
MATTHEW SERRA | Chief Executive Officer | 112 W 34TH ST, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3543 SIMPSON FERRY RD, CAMP HILL, PA, United States, 17011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-19 | 2005-03-09 | Address | 112 WEST 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2001-01-19 | 2005-03-09 | Address | 112 WEST 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2001-01-19 | 2005-03-09 | Address | 112 WEST 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office) |
1999-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-09-01 | 2001-01-19 | Address | 233 BROADWAY, NEW YORK, NY, 10279, 0003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-5327 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20160802042 | 2016-08-02 | ASSUMED NAME LLC INITIAL FILING | 2016-08-02 |
090217002050 | 2009-02-17 | BIENNIAL STATEMENT | 2009-01-01 |
070111002241 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
050309002583 | 2005-03-09 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State