RIVERVIEW CATERING CORPORATION

Name: | RIVERVIEW CATERING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1988 (37 years ago) |
Date of dissolution: | 12 Nov 2021 |
Entity Number: | 1251227 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE WARBURTON AVE, HASTING ON HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE WARBURTON AVE, HASTING ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
MICHAEL L. SILVESTRI | Chief Executive Officer | ONE WARBURTON AVE, HASTING ON HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-25 | 2021-11-13 | Address | ONE WARBURTON AVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2004-05-07 | 2019-11-25 | Address | PO BOX 412, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2004-05-07 | Address | ONE WARBURTON AVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2021-11-13 | Address | ONE WARBURTON AVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
1988-04-07 | 2021-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211113000292 | 2021-11-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-12 |
191125002016 | 2019-11-25 | BIENNIAL STATEMENT | 2018-04-01 |
080507002369 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060501003220 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040507002330 | 2004-05-07 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State