Name: | CC RIV, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1990 (35 years ago) |
Date of dissolution: | 03 Mar 2025 |
Entity Number: | 1418736 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 815 Hopkins Road, Williamsville, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CHUR | Chief Executive Officer | 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
CC RIV, INC. | DOS Process Agent | 815 Hopkins Road, Williamsville, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 815 HOPKINS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 815 HOPKINS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-03-03 | Address | 815 HOPKINS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-03-03 | Address | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-28 | 2025-03-03 | Address | 815 Hopkins Road, Williamsville, NY, 14221, USA (Type of address: Service of Process) |
2016-01-04 | 2025-02-28 | Address | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2016-01-04 | 2025-02-28 | Address | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006520 | 2025-03-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-03 |
250228001516 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
200102061257 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007437 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104007322 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140117006246 | 2014-01-17 | BIENNIAL STATEMENT | 2014-01-01 |
130805000489 | 2013-08-05 | CERTIFICATE OF AMENDMENT | 2013-08-05 |
120305002440 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100209002081 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080130003099 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State