Search icon

RIVERFRONT WAREHOUSING, INC.

Company Details

Name: RIVERFRONT WAREHOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1986 (39 years ago)
Date of dissolution: 06 Dec 1993
Entity Number: 1072047
ZIP code: 12015
County: Greene
Place of Formation: New York
Address: 35 SOUTH WASHINGTON STREET, ATHENS, NY, United States, 12015

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 SOUTH WASHINGTON STREET, ATHENS, NY, United States, 12015

Chief Executive Officer

Name Role Address
MR RAYMOND MANCUSO Chief Executive Officer 35 SOUTH WASHINGTON STREET, ATHENS, NY, United States, 12015

History

Start date End date Type Value
1986-04-08 1993-06-25 Address PO BOX 1081, FRANKLIN AVENUE, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931206000215 1993-12-06 CERTIFICATE OF MERGER 1993-12-06
930625002091 1993-06-25 BIENNIAL STATEMENT 1993-04-01
B343723-3 1986-04-08 CERTIFICATE OF INCORPORATION 1986-04-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State