Name: | RICHMONDSTAR REST. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1977 (47 years ago) |
Entity Number: | 459680 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 589 LAMOKA AVE, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | C/O MCDONALDS, 3267 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL G. SWEENEY | Chief Executive Officer | 3267 RICHMOND AVE., STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
RICHMONDSTAR REST. LTD. | DOS Process Agent | 589 LAMOKA AVE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-15 | 2023-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-12-09 | 2000-01-12 | Address | C/O MCDONALD'S, 3267 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1993-01-08 | 1997-12-09 | Address | 3267 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1993-01-08 | 1997-12-09 | Address | P.O. BOX J, HAWLEY, PA, 18428, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2017-12-01 | Address | 3267 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191213060253 | 2019-12-13 | BIENNIAL STATEMENT | 2019-12-01 |
171201007044 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
170523006175 | 2017-05-23 | BIENNIAL STATEMENT | 2015-12-01 |
140114002163 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
20120523010 | 2012-05-23 | ASSUMED NAME CORP INITIAL FILING | 2012-05-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State