Search icon

H. RIVKIN & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H. RIVKIN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1991 (34 years ago)
Entity Number: 1585669
ZIP code: 08534
County: Richmond
Place of Formation: New York
Address: 12 WEST DELAWARE AVENUE, PENNINGTON, NJ, United States, 08534

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JEROEN HOEVERS DOS Process Agent 12 WEST DELAWARE AVENUE, PENNINGTON, NJ, United States, 08534

Chief Executive Officer

Name Role Address
JEROEN HOEVERS Chief Executive Officer 12 WEST DELAWARE AVENUE, PENNINGTON, NJ, United States, 08534

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000881441
Phone:
(609) 730-4200

Latest Filings

Form type:
X-17A-5/A
File number:
008-44344
Filing date:
2023-04-14
File:
Form type:
X-17A-5
File number:
008-44344
Filing date:
2023-03-31
File:
Form type:
X-17A-5
File number:
008-44344
Filing date:
2022-03-31
File:
Form type:
X-17A-5
File number:
008-44344
Filing date:
2021-03-30
File:
Form type:
X-17A-5
File number:
008-44344
Filing date:
2020-03-02
File:

Legal Entity Identifier

LEI Number:
549300BD0UQPN3DB3Y62

Registration Details:

Initial Registration Date:
2017-11-29
Next Renewal Date:
2022-10-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1997-11-06 2017-08-23 Address 2 SOUTH END AVE, TH5, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
1997-11-06 2017-08-23 Address 2 SOUTH END AVE, TH5, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
1997-11-06 2017-08-23 Address 2 SOUTH END AVE, TH5, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
1993-12-29 1997-11-06 Address 2 SOUTH END AVENUE, 7 H 5, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
1993-12-29 1997-11-06 Address 2 SOUTH END AVNEUE, 7 H 5, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170823002003 2017-08-23 BIENNIAL STATEMENT 2015-10-01
971106002602 1997-11-06 BIENNIAL STATEMENT 1997-10-01
931229002654 1993-12-29 BIENNIAL STATEMENT 1993-10-01
911029000326 1991-10-29 CERTIFICATE OF INCORPORATION 1991-10-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State