Search icon

RICHLAND MANAGEMENT COMPANY, INC.

Company Details

Name: RICHLAND MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1984 (41 years ago)
Entity Number: 902751
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: Richland Management, PO Box 222120, Great Neck, NY, United States, 11022
Principal Address: 10 Welwyn Road, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FLOOD Chief Executive Officer PO BOX 222120, GREAT NECK, NY, United States, 11022

DOS Process Agent

Name Role Address
RICHLAND MANAGEMENT CO INC. DOS Process Agent Richland Management, PO Box 222120, Great Neck, NY, United States, 11022

Licenses

Number Type End date
10311208871 CORPORATE BROKER 2024-08-20
109902635 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-11-05 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 10 WELWYN ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address PO BOX 222120, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-03-01 Address 10 WELWYN ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-09-22 Address PO BOX 222120, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-03-01 Address PO Box 222120, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301035826 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230922002417 2023-09-22 BIENNIAL STATEMENT 2022-03-01
211203000967 2021-12-03 BIENNIAL STATEMENT 2021-12-03
B080837-5 1984-03-19 CERTIFICATE OF INCORPORATION 1984-03-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State