JORALEMON RIVERVIEW CORP.

Name: | JORALEMON RIVERVIEW CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1990 (35 years ago) |
Date of dissolution: | 30 Jul 2015 |
Entity Number: | 1477849 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O SECRETARY'S OFFICE, 4 CHASE METROTECH CENTER, BROOKLYN, NY, United States, 11245 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY HORAN | Chief Executive Officer | 270 PARK AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-27 | 2014-09-08 | Address | C/O SECRETARY'S OFFICE, 4 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2010-09-22 | 2012-09-27 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2002-12-12 | 2010-09-22 | Address | C/O J P MORGAN CHASE, 270 PARK AVE 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-12-12 | 2012-09-27 | Address | C/O J P MORGAN CHASE, 575 WASHINGTON BLVD 21ST FL, JERSEY CITY, NJ, 07310, 1680, USA (Type of address: Principal Executive Office) |
2002-12-12 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18604 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18603 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150730000319 | 2015-07-30 | CERTIFICATE OF MERGER | 2015-07-30 |
140908006420 | 2014-09-08 | BIENNIAL STATEMENT | 2014-09-01 |
120927002216 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State