Name: | RICHAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1954 (71 years ago) |
Entity Number: | 94059 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 135 IDLE HOUR BLVD., OAKDALE, NY, United States, 11769 |
Principal Address: | 135 IDLE HOUR BLVD, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MANHEIMER | Chief Executive Officer | 135 IDE HOUR BLVD, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 IDLE HOUR BLVD., OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-18 | 2020-01-06 | Address | 135 IDLE HOUR BLVD, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
2012-07-11 | 2018-12-18 | Address | 900 SYLVAN AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2012-07-11 | 2018-12-18 | Address | 900 SYLVAN AVE, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2012-07-11 | 2018-12-18 | Address | 900 SYLVAN AVE, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2012-07-11 | Address | 120 HICKSVILLE RD., BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106000139 | 2020-01-06 | CERTIFICATE OF AMENDMENT | 2020-01-06 |
181218002000 | 2018-12-18 | BIENNIAL STATEMENT | 2018-04-01 |
120711002661 | 2012-07-11 | BIENNIAL STATEMENT | 2012-04-01 |
100421002270 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080409002302 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State