RICHARD W. TOWNSEND INC.

Name: | RICHARD W. TOWNSEND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1983 (42 years ago) |
Date of dissolution: | 16 Oct 2017 |
Entity Number: | 882382 |
ZIP code: | 10536 |
County: | New York |
Place of Formation: | New York |
Address: | 243 INCREASE MILLER ROAD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 INCREASE MILLER ROAD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
RICHARD TOWNSEND | Chief Executive Officer | 243 INCREASE MILLER ROAD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 2007-12-07 | Address | 243 INCREASE MILLER RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2007-12-07 | Address | 243 INCREASE MILLER RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2007-12-07 | Address | 243 INCREASE MILLER ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1983-12-20 | 1995-04-14 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171016000644 | 2017-10-16 | CERTIFICATE OF DISSOLUTION | 2017-10-16 |
140124002198 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120904000728 | 2012-09-04 | CERTIFICATE OF AMENDMENT | 2012-09-04 |
120110002678 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091224002110 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State