Search icon

RICHNON REALTY CORP.

Company Details

Name: RICHNON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1975 (49 years ago)
Entity Number: 382040
ZIP code: 10977
County: Westchester
Place of Formation: New York
Address: 747 chestnut ridge road, suite 307, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
richnon realty corp. DOS Process Agent 747 chestnut ridge road, suite 307, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2011-09-13 2022-07-20 Address 5414 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1975-10-20 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-10-20 2011-09-13 Address 310 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220720002350 2021-12-20 CERTIFICATE OF CHANGE BY AGENT 2021-12-20
110913000534 2011-09-13 CERTIFICATE OF CHANGE 2011-09-13
20061220035 2006-12-20 ASSUMED NAME CORP AMENDMENT 2006-12-20
20061213024 2006-12-13 ASSUMED NAME CORP INITIAL FILING 2006-12-13
A267167-5 1975-10-20 CERTIFICATE OF INCORPORATION 1975-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9102379 Labor Management Relations Act 1991-04-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-04-05
Termination Date 1991-09-23
Section 0185

Parties

Name CHARTIER
Role Plaintiff
Name RICHNON REALTY CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State