Search icon

FOURTEEN RIVER STREET, INC.

Company Details

Name: FOURTEEN RIVER STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1964 (61 years ago)
Date of dissolution: 01 Dec 2021
Entity Number: 181825
ZIP code: 14020
County: Genesee
Place of Formation: New York
Principal Address: 12 RIVER ST, BATAVIA, NY, United States, 14020
Address: 12 RIVER STREET, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 600

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 RIVER STREET, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
NANN ZORN Chief Executive Officer 12 RIVER ST, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2005-03-04 2022-05-24 Address 12 RIVER ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1994-01-05 2005-03-04 Address SIBYL B. ZORN, 12 RIVER STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1992-12-28 1994-01-05 Address THE CORPORATION, 12 RIVER STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1992-12-28 2005-03-04 Address 12 RIVER STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1992-12-28 2022-05-24 Address 12 RIVER STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524003784 2021-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-01
201201061947 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190114060398 2019-01-14 BIENNIAL STATEMENT 2018-12-01
141230006030 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130117006237 2013-01-17 BIENNIAL STATEMENT 2012-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State