Name: | RICKARD AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2012 (12 years ago) |
Entity Number: | 4333027 |
ZIP code: | 12303 |
County: | Albany |
Place of Formation: | New York |
Address: | 2088A CURRY RD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. SMITH | Chief Executive Officer | 2088A CURRY RD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
RICKARD AGENCY, INC. | DOS Process Agent | 2088A CURRY RD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 2088A CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2018-12-10 | 2024-12-02 | Address | 2088A CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2014-12-08 | 2018-12-10 | Address | 2088A CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2014-12-08 | 2024-12-02 | Address | 2088A CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2012-12-14 | 2014-12-08 | Address | 296 COLE HILL ROAD, E. BERNE, NY, 12059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001679 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221219000547 | 2022-12-19 | BIENNIAL STATEMENT | 2022-12-01 |
201203060260 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181210006113 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
170124006036 | 2017-01-24 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State