Search icon

RIVERSIDE REAL ESTATE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERSIDE REAL ESTATE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1993 (32 years ago)
Date of dissolution: 09 Apr 2015
Entity Number: 1694354
ZIP code: 34134
County: Warren
Place of Formation: New York
Address: 3685 WOODLAKE DR, BONITA SPRINGS, FL, United States, 34134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVERSIDE REAL ESTATE ASSOCIATES, INC. DOS Process Agent 3685 WOODLAKE DR, BONITA SPRINGS, FL, United States, 34134

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID L MOYNEHAN Chief Executive Officer 3685 WOODLAKE DR, BONITA SPRINGS, FL, United States, 34134

History

Start date End date Type Value
2013-01-24 2015-01-21 Address 8 FOUNDERS WAY, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2013-01-24 2015-01-21 Address 8 FOUNDERS WAY, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2011-01-27 2013-01-24 Address 8 FOUNDERS WAY, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2011-01-27 2015-01-21 Address 8 FOUNDERS WAY, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2009-01-22 2013-01-24 Address 333 AVATION RD, BLDG A, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150409000216 2015-04-09 CERTIFICATE OF DISSOLUTION 2015-04-09
150121006182 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130124006194 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110127003494 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090122002697 2009-01-22 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State