Name: | RICH PRODUCTS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 01 Aug 1966 (59 years ago) |
Business ID: | 409697 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1150 NIAGARA ST, P O BOX 245BUFFALO, NY 14240 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ROBERT E RICH | Director | 1150 NIAGARA STREET, BUFF ALO, NY 14213 |
ROBERT E RICH JR | Director | 1150 NIAGARA ST, BUFFALO, NY 14213 |
DAVID A RICH | Director | ONE WEST FERRY ST, BUFFALO, NY 14213 |
JANET W. RICH | Director | 1150 NIAGARA STREET, BUFFALO, NY 14213 |
JONATHAN GOLDEN | Director | 2800 ONE ATLANTIC CENTER 1201 W PEACHTREE ST, ATLANTA, GA 30309 |
Name | Role | Address |
---|---|---|
CHARLES R TREGO JR | Vice President | 1150 NIAGARA STREET, BUFFALO, NY 14213 |
Name | Role | Address |
---|---|---|
ROBERT E RICH JR | President | 1150 NIAGARA ST, BUFFALO, NY 14213 |
Name | Role | Address |
---|---|---|
DAVID A RICH | Secretary | ONE WEST FERRY ST, BUFFALO, NY 14213 |
Name | Role | Address |
---|---|---|
JOHN P DOUGHERTY | Treasurer | ONE WEST FERRY STREET, BUF FALO, NY 14213 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2002-05-02 | Withdrawal |
Annual Report | Filed | 2002-03-28 | Annual Report |
Amendment Form | Filed | 2001-12-05 | Amendment |
Amendment Form | Filed | 2001-10-18 | Amendment |
Annual Report | Filed | 2001-10-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-01 | Annual Report |
Date of last update: 11 Mar 2025
Sources: Mississippi Secretary of State