Name: | NEW RIVER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1988 (37 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1279542 |
ZIP code: | 24141 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 1132, RADFORD, VA, United States, 24141 |
Principal Address: | PO BOX 1132, 6549 VISCOE RD, RADFORD, VA, United States, 24141 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NRB INDUSTRIES INC | DOS Process Agent | PO BOX 1132, RADFORD, VA, United States, 24141 |
Name | Role | Address |
---|---|---|
JOHN HICKEY | Chief Executive Officer | 1430 BROADWAY, STE. 905, NEW YORK, NY, United States, 10018 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1998-08-13 | 2000-07-17 | Address | 1430 BROADWAY, STE 905, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-05-25 | 1998-08-13 | Address | 350 5TH AVENUE, SUITE 4020, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1998-08-13 | Address | P.O. BOX 1132, 6540 VISCOE ROAD, RADFORD, VA, 24141, USA (Type of address: Principal Executive Office) |
1993-05-25 | 1998-08-13 | Address | P.O. BOX 1132, RADFORD, VA, 24141, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893563 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
070129002573 | 2007-01-29 | BIENNIAL STATEMENT | 2006-07-01 |
040802002038 | 2004-08-02 | BIENNIAL STATEMENT | 2004-07-01 |
020710002445 | 2002-07-10 | BIENNIAL STATEMENT | 2002-07-01 |
000717002369 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State