RIVERS COMPUTER SUPPORT, INC.

Name: | RIVERS COMPUTER SUPPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1986 (39 years ago) |
Entity Number: | 1049877 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 625 PANORAMA TRAIL, ROCHESTER, NY, United States, 14625 |
Address: | 625 PANORAMA TRAIL, BLDG 2 / STE 130, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 PANORAMA TRAIL, BLDG 2 / STE 130, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
ROBERT R RIVERS | Chief Executive Officer | 625 PANORAMA TRAIL, BLDG 2 / STE 130, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-10 | 2025-06-05 | Address | 625 PANORAMA TRAIL, BLDG 2 / STE 130, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2008-01-10 | 2025-06-05 | Address | 625 PANORAMA TRAIL, BLDG 2 / STE 130, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1994-02-04 | 2008-01-10 | Address | 625 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1993-03-01 | 2008-01-10 | Address | 25 FALLBROOK CIRCLE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2008-01-10 | Address | 625 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605002220 | 2025-05-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-29 |
140327002183 | 2014-03-27 | BIENNIAL STATEMENT | 2014-01-01 |
120504003050 | 2012-05-04 | BIENNIAL STATEMENT | 2012-01-01 |
100315002855 | 2010-03-15 | BIENNIAL STATEMENT | 2010-01-01 |
080110002913 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State