Search icon

RICH, INC.

Company Details

Name: RICH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1985 (40 years ago)
Date of dissolution: 05 Oct 2010
Entity Number: 984651
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 20 PRIMROSE CIRCLE, PRINCETON, NJ, United States, 08543
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BARRY GREENBERG Chief Executive Officer PO BOX 7177, PRINCETON, NJ, United States, 08543

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-03-22 2001-04-30 Address 76 BEAVER STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1997-04-07 1999-03-22 Address 90 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-04-07 2001-04-30 Address 76 BEAVER ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1997-04-07 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-03-28 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
101005000082 2010-10-05 CERTIFICATE OF TERMINATION 2010-10-05
070329002509 2007-03-29 BIENNIAL STATEMENT 2007-03-01
010430002099 2001-04-30 BIENNIAL STATEMENT 2001-03-01
990923000039 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
990322002305 1999-03-22 BIENNIAL STATEMENT 1999-03-01

Court Cases

Court Case Summary

Filing Date:
1988-04-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SYSTEMS DESIGN & SERVICES
Party Role:
Plaintiff
Party Name:
RICH, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State