Search icon

RIVERDALE LIQUOR STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERDALE LIQUOR STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1989 (37 years ago)
Entity Number: 1319877
ZIP code: 10001
County: Bronx
Place of Formation: New York
Principal Address: 98 DURIE AVENUE, CLOSTER, NJ, United States, 07624
Address: 363 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEIDMAN & MAIMAN, ESQS. DOS Process Agent 363 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HEE TAEK KIM Chief Executive Officer 207 W 231ST STREET, BRONX, NY, United States, 10463

History

Start date End date Type Value
2009-01-28 2011-02-09 Address 207 W 231ST STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2009-01-28 2011-02-09 Address 98 DURIE AVENUE, CLOSTER, NJ, 07624, USA (Type of address: Principal Executive Office)
2007-03-09 2009-01-28 Address 98 DURIE AVENUE, CLOSTER, NJ, 07624, USA (Type of address: Principal Executive Office)
2007-03-09 2009-01-28 Address 207 W 231ST STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2007-03-09 2011-02-09 Address 363 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110209002955 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090128002837 2009-01-28 BIENNIAL STATEMENT 2009-01-01
070309002660 2007-03-09 BIENNIAL STATEMENT 2007-01-01
050222002712 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030114002605 2003-01-14 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124944 CL VIO INVOICED 2010-09-10 125 CL - Consumer Law Violation
94664 CL VIO INVOICED 2008-12-05 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State