Search icon

RICH PRODUCTS CORPORATION

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

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

Vice President

Name Role Address
CHARLES R TREGO JR Vice President 1150 NIAGARA STREET, BUFFALO, NY 14213

President

Name Role Address
ROBERT E RICH JR President 1150 NIAGARA ST, BUFFALO, NY 14213

Secretary

Name Role Address
DAVID A RICH Secretary ONE WEST FERRY ST, BUFFALO, NY 14213

Treasurer

Name Role Address
JOHN P DOUGHERTY Treasurer ONE WEST FERRY STREET, BUF FALO, NY 14213

Filings

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