Name: | HMH RIVERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1995 (29 years ago) |
Date of dissolution: | 20 Nov 1998 |
Entity Number: | 1970344 |
ZIP code: | 20817 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10400 FERNWOOD RD. DEPT. 923, BETHESDA, MD, United States, 20817 |
Principal Address: | 10400 FERNWOOD RD, BETHESDA, MD, United States, 20817 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10400 FERNWOOD RD. DEPT. 923, BETHESDA, MD, United States, 20817 |
Name | Role | Address |
---|---|---|
CHRISTOPHER G TOWNSEND | Chief Executive Officer | 10400 FERNWOOD RD, BETHESDA, MD, United States, 20817 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-18 | 1998-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-03-28 | 1997-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-11-02 | 1997-03-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981120000450 | 1998-11-20 | SURRENDER OF AUTHORITY | 1998-11-20 |
971218002333 | 1997-12-18 | BIENNIAL STATEMENT | 1997-11-01 |
970328000745 | 1997-03-28 | CERTIFICATE OF CHANGE | 1997-03-28 |
951102000547 | 1995-11-02 | APPLICATION OF AUTHORITY | 1995-11-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State