Name: | THE RICHMOND COMPANY NEW YORK BROKERAGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2010 (15 years ago) |
Entity Number: | 3971153 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54975 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54974 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161229006015 | 2016-12-29 | BIENNIAL STATEMENT | 2016-07-01 |
150108006575 | 2015-01-08 | BIENNIAL STATEMENT | 2014-07-01 |
101110000123 | 2010-11-10 | CERTIFICATE OF PUBLICATION | 2010-11-10 |
100729000065 | 2010-07-29 | CERTIFICATE OF AMENDMENT | 2010-07-29 |
100709000411 | 2010-07-09 | ARTICLES OF ORGANIZATION | 2010-07-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State