Name: | RIVERHEAD ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1965 (60 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 187540 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 215 EDWARDS AVE, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 EDWARDS AVE, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
KENNETH H. TUTHILL | Chief Executive Officer | 4514 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
1965-05-24 | 1992-12-30 | Address | EDWARDS AVE., CALVERTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1668093 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
970527002394 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
950424000456 | 1995-04-24 | CERTIFICATE OF AMENDMENT | 1995-04-24 |
931025002322 | 1993-10-25 | BIENNIAL STATEMENT | 1993-05-01 |
921230002471 | 1992-12-30 | BIENNIAL STATEMENT | 1992-05-01 |
C195085-2 | 1992-12-23 | ASSUMED NAME CORP INITIAL FILING | 1992-12-23 |
499325 | 1965-05-24 | CERTIFICATE OF INCORPORATION | 1965-05-24 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State