Search icon

RIVIERA USA INC.

Company Details

Name: RIVIERA USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1992 (32 years ago)
Entity Number: 1672206
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 5555 THIMENS, MONTREAL, Canada, H4R2H-4
Address: 101 WEST 55TH ST STE 12K, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEVEN BARMISH Chief Executive Officer 5555 THIMENS, MONTREAL, Canada, H4R2H-4

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 WEST 55TH ST STE 12K, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-10-01 2004-12-01 Address 101 W 55TH ST STE 5F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-10-10 2002-10-01 Address 101 W 55TH ST, STE 5F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-09 2000-10-10 Address 101 W 55TH ST, STE 5F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-11-08 1998-10-09 Address 101 W 55TH ST, STE 8B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-11-08 1998-10-09 Address 5555 THIMENS, MONTREAL, CAN (Type of address: Chief Executive Officer)
1992-10-13 2001-11-20 Name BARMISH APPAREL CORPORATION
1992-10-13 1996-11-08 Address 101 WEST 55TH STREET, SUITE 8B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061006002273 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041201002120 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021001002380 2002-10-01 BIENNIAL STATEMENT 2002-10-01
011120000028 2001-11-20 CERTIFICATE OF AMENDMENT 2001-11-20
011120000037 2001-11-20 CERTIFICATE OF AMENDMENT 2001-11-20
001010002361 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981009002188 1998-10-09 BIENNIAL STATEMENT 1998-10-01
961108002171 1996-11-08 BIENNIAL STATEMENT 1996-10-01
921013000177 1992-10-13 APPLICATION OF AUTHORITY 1992-10-13

Date of last update: 22 Jan 2025

Sources: New York Secretary of State