Name: | K. D. RICHARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1978 (47 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 468211 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 99 CALVERT STREET, HARRISON, NY, United States, 10528 |
Principal Address: | 99 CALVERT ST, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 CALVERT STREET, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DAVID HECHT | Chief Executive Officer | 99 CALVERT ST, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1982-04-21 | 1983-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1978-01-23 | 1982-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-01-23 | 1992-06-02 | Address | 601 WEST 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120823036 | 2012-08-23 | ASSUMED NAME LLC INITIAL FILING | 2012-08-23 |
DP-1361960 | 1998-06-24 | DISSOLUTION BY PROCLAMATION | 1998-06-24 |
940307002255 | 1994-03-07 | BIENNIAL STATEMENT | 1994-01-01 |
930113002350 | 1993-01-13 | BIENNIAL STATEMENT | 1993-01-01 |
920602000164 | 1992-06-02 | CERTIFICATE OF CHANGE | 1992-06-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State