Search icon

RIVER8, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVER8, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1994 (31 years ago)
Date of dissolution: 27 Jun 2006
Entity Number: 1854335
ZIP code: 75240
County: New York
Place of Formation: New York
Address: 13737 NOEL RD, SUITE 1400, DALLAS, TX, United States, 75240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JAMES R COREY Chief Executive Officer PO BOX 2906, MERRIFIELD, VA, United States, 22116

History

Start date End date Type Value
2001-05-16 2006-06-30 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2001-05-16 2006-05-18 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1999-09-22 2001-05-16 Address 4100 SPRING VALLEY ROAD, SUITE 750, DALLAS, TX, 75244, USA (Type of address: Service of Process)
1998-12-30 1999-09-22 Address 114 WEST 26TH STREET, 12TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-30 2001-10-23 Address 114 WEST 26TH STREET, 12TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060630000538 2006-06-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-06-30
060627000488 2006-06-27 CERTIFICATE OF DISSOLUTION 2006-06-27
060518000121 2006-05-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-06-17
020110000671 2002-01-10 CERTIFICATE OF AMENDMENT 2002-01-10
011023002429 2001-10-23 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State