Name: | RIVERDALE EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1956 (69 years ago) |
Date of dissolution: | 05 Mar 2015 |
Entity Number: | 108996 |
ZIP code: | 10470 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 271 E 233RD, BOX 123, BRONX, NY, United States, 10470 |
Address: | 271 E 233RD ST, BRONX, NY, United States, 10470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY R LAMURA | Chief Executive Officer | 271 E 233RD ST, BOX 123, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 E 233RD ST, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-01 | 2010-07-01 | Address | 271 E 233RD, BOX 261, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
2004-06-24 | 2010-07-01 | Address | 271 E 233RD ST, BOX 261, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2004-06-24 | 2006-06-01 | Address | 271 E 233RD, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
2000-05-30 | 2004-06-24 | Address | 271 EAST 233RD ST, BRONX, NY, 10470, 2201, USA (Type of address: Service of Process) |
2000-05-30 | 2004-06-24 | Address | 271 EAST 233RD ST, BRONX, NY, 10470, 2201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150305000589 | 2015-03-05 | CERTIFICATE OF DISSOLUTION | 2015-03-05 |
141030006156 | 2014-10-30 | BIENNIAL STATEMENT | 2014-06-01 |
120723002615 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100701003059 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080610003131 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State