Search icon

RIVERSOURCE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERSOURCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1995 (30 years ago)
Date of dissolution: 19 Oct 2010
Entity Number: 1904757
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: LEGAL DEPT, 100 PARK AVENUE, 8TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM C MORRIS Chief Executive Officer 100 PARK AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-04-05 2007-06-28 Address JENNIFER MUZZEY, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-03-03 2001-04-05 Address ATTN: JOYCE PERESS, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-05-06 1999-03-03 Address 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-03-20 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-03-20 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101019000827 2010-10-19 CERTIFICATE OF TERMINATION 2010-10-19
101019000821 2010-10-19 CERTIFICATE OF AMENDMENT 2010-10-19
070628002094 2007-06-28 BIENNIAL STATEMENT 2007-03-01
060428002166 2006-04-28 BIENNIAL STATEMENT 2005-03-01
030416002624 2003-04-16 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State