Search icon

RIVERHEAD MARINE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERHEAD MARINE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1992 (33 years ago)
Date of dissolution: 23 Sep 2004
Entity Number: 1663572
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1250 ADAMS BUILDING, BARTLESVILLE, United Kingdom
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS NIMBLEY Chief Executive Officer 1400 PARK AVE, LINDEN, NJ, United States, 07036

History

Start date End date Type Value
2000-11-02 2002-09-16 Address 1700 E PUTNAM RD, 500, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office)
2000-11-02 2002-09-16 Address 1500 N PRIEST DR, TEMPE, AZ, 85281, USA (Type of address: Chief Executive Officer)
1999-09-23 2002-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2002-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-01-22 2000-11-02 Address 72 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040923000707 2004-09-23 CERTIFICATE OF TERMINATION 2004-09-23
020916002406 2002-09-16 BIENNIAL STATEMENT 2002-09-01
020329000655 2002-03-29 CERTIFICATE OF CHANGE 2002-03-29
001102002206 2000-11-02 BIENNIAL STATEMENT 2000-09-01
990923000096 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State