Name: | ALL GOOD RICHES REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1983 (41 years ago) |
Date of dissolution: | 07 Nov 2023 |
Entity Number: | 873506 |
ZIP code: | 11530 |
County: | Bronx |
Place of Formation: | New York |
Address: | 600 Old Country Rd Ste 328, Garden City, NY, United States, 11530 |
Principal Address: | 192 East Hook Road, Hopewell Junction, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHERER & PUDELL, PLLC | DOS Process Agent | 600 Old Country Rd Ste 328, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
SIDNEY GOODRICH | Chief Executive Officer | 192 EAST HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-27 | 2023-11-15 | Address | 192 EAST HOOK ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2023-11-15 | Address | 600 Old Country Rd Ste 328, Garden City, NY, 11530, USA (Type of address: Service of Process) |
1983-10-12 | 2023-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-10-12 | 2023-02-27 | Address | 1937 WILLIAMSBRIDGE RD., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115001254 | 2023-11-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-07 |
230227001213 | 2023-02-27 | BIENNIAL STATEMENT | 2021-10-01 |
B028613-2 | 1983-10-12 | CERTIFICATE OF INCORPORATION | 1983-10-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State