Name: | RICHARDS BUILDING SUPPLY I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Nov 2012 (12 years ago) |
Date of dissolution: | 30 Oct 2023 |
Entity Number: | 4322065 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-27 | 2023-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-12-27 | 2023-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-20 | 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 |
---|---|---|---|
231030019094 | 2023-05-12 | CERTIFICATE OF TERMINATION | 2023-05-12 |
221227001793 | 2022-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-22 |
220901004125 | 2022-09-01 | BIENNIAL STATEMENT | 2020-11-01 |
SR-62123 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62122 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180402002071 | 2018-04-02 | BIENNIAL STATEMENT | 2016-11-01 |
130131000955 | 2013-01-31 | CERTIFICATE OF PUBLICATION | 2013-01-31 |
121120000121 | 2012-11-20 | APPLICATION OF AUTHORITY | 2012-11-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State