Search icon

RIVINGTON 158 CORP.

Company Details

Name: RIVINGTON 158 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1987 (38 years ago)
Date of dissolution: 25 Oct 2019
Entity Number: 1169110
ZIP code: 10589
County: New York
Place of Formation: New York
Address: 35 DAVID ROAD, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRACE SHIH Chief Executive Officer 35 DAVID ROAD, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
GRACE SHIH DOS Process Agent 35 DAVID ROAD, SOMERS, NY, United States, 10589

History

Start date End date Type Value
1999-05-25 2014-06-20 Address 3804 BAILEY AVE, #E1, BRONX, NY, 10463, USA (Type of address: Service of Process)
1999-05-25 2014-06-20 Address 3804 BAILEY AVE, #E1, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1999-05-25 2014-06-20 Address 3804 BAILEY AVE, #E1, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1997-05-28 1999-05-25 Address 3804 BAILEY AVENUE, #118, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1997-05-28 1999-05-25 Address 3804 BAILEY AVENUE, #118, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191025000554 2019-10-25 CERTIFICATE OF DISSOLUTION 2019-10-25
190516060356 2019-05-16 BIENNIAL STATEMENT 2019-05-01
150521006184 2015-05-21 BIENNIAL STATEMENT 2015-05-01
140620006384 2014-06-20 BIENNIAL STATEMENT 2013-05-01
090901002164 2009-09-01 BIENNIAL STATEMENT 2009-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State