Search icon

RICHMOND ENTERPRISES INC.

Company Details

Name: RICHMOND ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1983 (42 years ago)
Date of dissolution: 22 Apr 2020
Entity Number: 869740
ZIP code: 12207
County: Richmond
Place of Formation: New York
Principal Address: 615 MERRICK AVE., WESTBURY, NY, United States, 11590
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT WANN Chief Executive Officer 615 MERRICK AVE., WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001173500
Phone:
5166834100

Latest Filings

Form type:
13F-NT
File number:
028-10208
Filing date:
2019-05-13
File:
Form type:
13F-NT
File number:
028-10208
Filing date:
2019-01-25
File:
Form type:
13F-NT
File number:
028-10208
Filing date:
2018-11-06
File:
Form type:
13F-NT
File number:
028-10208
Filing date:
2018-08-03
File:
Form type:
13F-NT
File number:
028-10208
Filing date:
2018-04-23
File:

History

Start date End date Type Value
2008-10-01 2015-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-01 2015-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-18 2013-09-03 Address 615 MERRICK AVENUE, 4TH FLR, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2006-01-18 2013-09-03 Address C/O NEW YORK COMMUNITY BANK, 615 MERRICK AVE, 4TH FLR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-01-18 2008-10-01 Address C/O NEW YORK COMMUNITY BANK, 615 MERRICK AVE, 4TH FLR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422000184 2020-04-22 CERTIFICATE OF DISSOLUTION 2020-04-22
190903063548 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170918006252 2017-09-18 BIENNIAL STATEMENT 2017-09-01
150911006179 2015-09-11 BIENNIAL STATEMENT 2015-09-01
150504000684 2015-05-04 CERTIFICATE OF CHANGE 2015-05-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State