Search icon

RIVERFRONT INSURING AGENCY, INC.

Company Details

Name: RIVERFRONT INSURING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1990 (35 years ago)
Date of dissolution: 03 Jun 2010
Entity Number: 1453869
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 440 THIRD AVENUE, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 THIRD AVENUE, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
KIM JULIEN-BROWN Chief Executive Officer 49 EAST ROAD, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
141731694
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-02 2006-11-07 Address 440 THIRD AVE, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office)
2002-05-17 2006-11-07 Address 49 EAST RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1996-08-26 2004-07-02 Address 433 RIVER ST, STE 1000, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1996-08-26 2002-05-17 Address 26 CARRIAGE HILL DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-01-20 2003-07-02 Address POB 178, TROY, NY, 12181, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100603000071 2010-06-03 CERTIFICATE OF DISSOLUTION 2010-06-03
090610002191 2009-06-10 BIENNIAL STATEMENT 2008-06-01
061107002215 2006-11-07 BIENNIAL STATEMENT 2006-06-01
040702002266 2004-07-02 BIENNIAL STATEMENT 2004-06-01
030702000738 2003-07-02 CERTIFICATE OF CHANGE 2003-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State