Entity Name: | THE RICHMAN BROTHERS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Nov 1973 (51 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | 831225 |
FEI/EIN Number |
132626834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 BROADWAY, % JEFF TRIABINO, NEW YORK, NY, 10279, US |
Mail Address: | 233 BROADWAY, % JEFF TRIBIANO, NEW YORK, NY, 10279, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
HENNING FREDERICK E. | Chairman | 233 BROADWAY, NY, NY |
HENNING FREDERICK E. | Director | 233 BROADWAY, NY, NY |
CANNON JOHN H. | Vice President | 233 BROADWAY, NY, NY |
THOMSON W. BARRY | Director | 233 BROADWAY, NY, NY |
CANNON JOHN H. | Treasurer | 233 BROADWAY, NY, NY |
CLARKE SHEILAGH M. | Secretary | 233 BROADWAY, NY, NY |
HOLLAND THOMAS | Assistant Secretary | 233 BROADWAY, NY, NY |
HINES ANDREW P. | Director | 233 BROADWAY, NEW YORK, NY |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-06-21 | 233 BROADWAY, % JEFF TRIABINO, NEW YORK, NY 10279 | - |
CHANGE OF MAILING ADDRESS | 1994-06-21 | 233 BROADWAY, % JEFF TRIABINO, NEW YORK, NY 10279 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-02 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-02 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State