Search icon

RIVERVIEW CATERING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE WARBURTON AVE, HASTING ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
MICHAEL L. SILVESTRI Chief Executive Officer ONE WARBURTON AVE, HASTING ON HUDSON, NY, United States, 10706

Form 5500 Series

Employer Identification Number (EIN):
222905520
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State