Name: | RICHARD GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1940 (85 years ago) |
Entity Number: | 52724 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 275 7TH AVE, #2300, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 10100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN KARP C/O HALSTEAD MANAGEMENT CO. | Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
MARVIN KARP | Chief Executive Officer | C/O JAMES FELIX ESQ, 275 7TH AVE, #2300, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JAMES FELIX ESQ. | DOS Process Agent | 275 7TH AVE, #2300, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 10100, Par value: 0 |
2023-01-19 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 10100, Par value: 0 |
2007-09-27 | 2007-10-22 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2005-05-20 | 2007-09-27 | Address | 820 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2005-05-20 | 2007-09-27 | Address | 820 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071022002519 | 2007-10-22 | BIENNIAL STATEMENT | 2006-10-01 |
070927000167 | 2007-09-27 | CERTIFICATE OF CHANGE | 2007-09-27 |
050520000365 | 2005-05-20 | CERTIFICATE OF CHANGE | 2005-05-20 |
031114000671 | 2003-11-14 | CERTIFICATE OF AMENDMENT | 2003-11-14 |
A837257-3 | 1982-02-01 | ASSUMED NAME CORP AMENDMENT | 1982-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State