Search icon

THE RICHMAN BROTHERS COMPANY

Company Details

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

Chief Executive Officer

Name Role Address
MATTHEW SERRA Chief Executive Officer 112 W 34TH ST, NEW YORK, NY, United States, 10120

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3543 SIMPSON FERRY RD, CAMP HILL, PA, United States, 17011

History

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)

Filings

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