Name: | RIVERSIDE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1994 (31 years ago) |
Entity Number: | 1802323 |
ZIP code: | 94558 |
County: | New York |
Place of Formation: | New York |
Address: | 550 GATEWAY DR, STE 210, NAPA, CA, United States, 94558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
SCOTT K DAVIS | Chief Executive Officer | 550 GATEWAY DR, STE 210, NAPA, CA, United States, 94558 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-02 | 2008-07-28 | Address | 215 GATEWAY ROAD WEST, NAPA, CA, 94558, USA (Type of address: Principal Executive Office) |
2006-05-02 | 2008-07-28 | Address | 215 GATEWAY ROAD WEST, NAPA, CA, 94558, USA (Type of address: Chief Executive Officer) |
2003-06-30 | 2018-08-02 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-06-30 | 2018-05-15 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-03-12 | 2003-06-30 | Address | 215 GATEWAY ROAD WEST, NAPA, CA, 94558, 6277, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802000118 | 2018-08-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-08-02 |
180515000303 | 2018-05-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-06-14 |
120227002509 | 2012-02-27 | BIENNIAL STATEMENT | 2010-03-01 |
080728002376 | 2008-07-28 | BIENNIAL STATEMENT | 2008-03-01 |
060502002359 | 2006-05-02 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State