Search icon

RICHMOND HILL MOBILE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RICHMOND HILL MOBILE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Oct 2010 (15 years ago)
Date of dissolution: 24 May 2021
Entity Number: 4009958
ZIP code: 06880
County: Queens
Place of Formation: New York
Address: ATTENTION: LISA SHEPPARD, 606 POST ROAD EAST, SUITE 326, WESTPORT, CT, United States, 06880

Contact Details

Phone +1 347-644-1665

DOS Process Agent

Name Role Address
INFINIE MOBILE LLC DOS Process Agent ATTENTION: LISA SHEPPARD, 606 POST ROAD EAST, SUITE 326, WESTPORT, CT, United States, 06880

Licenses

Number Status Type Date End date
1459970-DCA Inactive Business 2013-03-15 2017-07-31
1376769-DCA Inactive Business 2010-11-10 2012-12-31

History

Start date End date Type Value
2013-01-17 2014-10-07 Address ATTENTION: LISA SHEPPARD, 500 SUMMER ST, STE 201, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2010-10-21 2013-01-17 Address ATTENTION: CHARLES J. SPIESS,, ESQ., ONE ATLANTIC STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210524000791 2021-05-24 ARTICLES OF DISSOLUTION 2021-05-24
141007006066 2014-10-07 BIENNIAL STATEMENT 2014-10-01
130117006577 2013-01-17 BIENNIAL STATEMENT 2012-10-01
101021000515 2010-10-21 ARTICLES OF ORGANIZATION 2010-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2129691 RENEWAL INVOICED 2015-07-14 340 Secondhand Dealer General License Renewal Fee
2129662 LICENSE REPL INVOICED 2015-07-14 15 License Replacement Fee
1238906 LICENSE INVOICED 2013-03-20 340 Secondhand Dealer General License Fee
1029572 CNV_TFEE INVOICED 2010-11-10 8.5 WT and WH - Transaction Fee
1029573 LICENSE INVOICED 2010-11-10 425 Electronic Store License Fee
36511 PL VIO INVOICED 2005-01-26 500 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State