Search icon

RIVER FUEL FUNDING COMPANY #3, INC.

Company Details

Name: RIVER FUEL FUNDING COMPANY #3, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1989 (36 years ago)
Entity Number: 1326090
ZIP code: 10286
County: New York
Place of Formation: Delaware
Address: THE BANK OF NEW YORK MELLON, 240 GREENWICH ST., 7W, NEW YORK, NY, United States, 10286
Principal Address: BANK OF NY MELLON/CORP FINANCE, 240 GREENWICH ST., 7E, NEW YORK, NY, United States, 10286

Agent

Name Role Address
RIVER FUEL FUNDING COMPANY Agent #3, INC., 45 WALL STREET, UNITED STATES TRUST CO, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DIMPLE GHANDI DOS Process Agent THE BANK OF NEW YORK MELLON, 240 GREENWICH ST., 7W, NEW YORK, NY, United States, 10286

Chief Executive Officer

Name Role Address
DIMPLE GHANDI Chief Executive Officer THE BANK OF NEW YORK MELLON, BONY MELLON, 240 GREENWICH ST., 7W, NEW YORK, NY, United States, 10286

History

Start date End date Type Value
2025-03-18 2025-03-18 Address THE BANK OF NEW YORK MELLON, 385 RIFLE CAMP ROAD, 3RD FL, WOODLAND PARK, NJ, 07424, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address THE BANK OF NEW YORK MELLON, BONY MELLON, 240 GREENWICH ST., 7W, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address THE BANK OF NEW YORK MELLON, 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-18 Address THE BANK OF NEW YORK MELLON, 385 RIFLE CAMP ROAD, 3RD FL, WOODLAND PARK, NJ, 07424, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address THE BANK OF NEW YORK MELLON, BONY MELLON, 240 GREENWICH ST., 7W, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318001001 2025-03-18 AMENDMENT TO BIENNIAL STATEMENT 2025-03-18
250304005688 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230223001360 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210202060905 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060687 2019-02-05 BIENNIAL STATEMENT 2019-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State