Name: | RICHARDS TECHNICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1977 (48 years ago) |
Date of dissolution: | 09 Oct 2014 |
Entity Number: | 451900 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7089 VAN BUREN ROAD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BALDUZZI | DOS Process Agent | 7089 VAN BUREN ROAD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
RICHARD BALDUZZI | Chief Executive Officer | 7089 VAN BUREN ROAD, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-07 | 2003-09-29 | Address | 716 E WASHINGTON ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
1992-12-07 | 1999-10-19 | Address | 7089 VAN BUREN ROAD, SYRACUSE, NY, 13209, 9707, USA (Type of address: Principal Executive Office) |
1977-10-18 | 1997-10-07 | Address | 812 KEMP BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141009000025 | 2014-10-09 | CERTIFICATE OF DISSOLUTION | 2014-10-09 |
111013002016 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091110002833 | 2009-11-10 | BIENNIAL STATEMENT | 2009-10-01 |
071004002296 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051118002148 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State