Search icon

RICHMOND COUNTY RARE COINS INC

Company Details

Name: RICHMOND COUNTY RARE COINS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2008 (17 years ago)
Entity Number: 3649880
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 111 HARVARD AVE, STATEN ISLAND, NY, United States, 10301
Principal Address: 1570 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-667-6648

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HARVARD ACCOUNTING & TAX SERVICES INC. DOS Process Agent 111 HARVARD AVE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
LORRAIN CANGRO Chief Executive Officer 401 BELLEVUE AVE, #312, NEWPORT, RI, United States, 02840

Licenses

Number Status Type Date End date
1385981-DCA Active Business 2011-03-25 2025-07-31

History

Start date End date Type Value
2012-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-22 2014-05-06 Address 401 BELLEVUE AVE #312, NEWPORT, RI, 02840, USA (Type of address: Chief Executive Officer)
2008-03-26 2012-06-04 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-26 2010-04-22 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140506002223 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120604000973 2012-06-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-04
120501002346 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100422002944 2010-04-22 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645830 RENEWAL INVOICED 2023-05-15 340 Secondhand Dealer General License Renewal Fee
3351853 SCALE-01 INVOICED 2021-07-21 20 SCALE TO 33 LBS
3334914 RENEWAL INVOICED 2021-06-02 340 Secondhand Dealer General License Renewal Fee
3041422 RENEWAL INVOICED 2019-05-31 340 Secondhand Dealer General License Renewal Fee
2629418 RENEWAL INVOICED 2017-06-22 340 Secondhand Dealer General License Renewal Fee
2603073 SCALE-01 INVOICED 2017-05-04 20 SCALE TO 33 LBS
2112573 RENEWAL INVOICED 2015-06-24 340 Secondhand Dealer General License Renewal Fee
1062796 CNV_TFEE INVOICED 2013-05-20 8.470000267028809 WT and WH - Transaction Fee
1062799 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee
158491 LL VIO INVOICED 2011-11-22 325 LL - License Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State