Name: | F. C. RIVERDALE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1989 (36 years ago) |
Date of dissolution: | 29 Jun 2015 |
Entity Number: | 1319897 |
ZIP code: | 44113 |
County: | Bronx |
Place of Formation: | Ohio |
Address: | 50 PUBLIC SQUARE SUITE 1360, CLEVELAND, OH, United States, 44113 |
Principal Address: | TERMINAL TOWER, 50 PUBLIC SQUARE, STE. 1360, CLEVELAND, OH, United States, 44113 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 PUBLIC SQUARE SUITE 1360, CLEVELAND, OH, United States, 44113 |
Name | Role | Address |
---|---|---|
RONALD A. RATNER | Chief Executive Officer | TERMINAL TOWER, 50 PUBLIC SQUARE, STE. 1160, CLEVELAND, OH, United States, 44113 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-05 | 2015-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-03-05 | 2015-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-01-14 | 2015-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-01-14 | 2011-02-01 | Address | TERMINAL TOWER, 50 PUBLIC SQUARE, STE. 1160, CLEVELAND, OH, 44113, 2267, USA (Type of address: Principal Executive Office) |
1999-09-21 | 2015-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150629000275 | 2015-06-29 | SURRENDER OF AUTHORITY | 2015-06-29 |
150305000052 | 2015-03-05 | CERTIFICATE OF CHANGE | 2015-03-05 |
150105008160 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130115006525 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110201002987 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State