Search icon

RIVERDALE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERDALE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Aug 1996 (29 years ago)
Date of dissolution: 27 Dec 2002
Entity Number: 2057383
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 100 SOUTH BEDFORD ROAD, MT. KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 SOUTH BEDFORD ROAD, MT. KISCO, NY, United States, 10549

Central Index Key

CIK number:
0001027815

Latest Filings

Form type:
13F-HR
File number:
028-05932
Filing date:
2000-11-13
File:
Form type:
13F-HR
File number:
028-05932
Filing date:
2000-08-14
File:
Form type:
13F-HR
File number:
028-05932
Filing date:
2000-05-15
File:
Form type:
13F-HR
File number:
028-05932
Filing date:
2000-02-14
File:
Form type:
13F-HR
File number:
028-05932
Filing date:
1999-11-15
File:

Filings

Filing Number Date Filed Type Effective Date
021227000371 2002-12-27 ARTICLES OF DISSOLUTION 2002-12-27
020807002064 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000801002166 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980813002071 1998-08-13 BIENNIAL STATEMENT 1998-08-01
970519000585 1997-05-19 CERTIFICATE OF AMENDMENT 1997-05-19

Court Cases

Court Case Summary

Filing Date:
1988-04-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CITICORP TRADING CO INC
Party Role:
Plaintiff
Party Name:
RIVERDALE LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State