Name: | RIVET NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1997 (28 years ago) |
Date of dissolution: | 18 Mar 2003 |
Entity Number: | 2155781 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 476 BROADWAY, NEW YORK, NY, United States, 10013 |
Address: | 1 DAG HAMMARSTJOLD PLAZA, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAY COLLYER & BOOSE | DOS Process Agent | 1 DAG HAMMARSTJOLD PLAZA, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RON CESARK | Chief Executive Officer | 476 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-03 | 2001-10-30 | Address | 475 FIFTH AVENUE STE 1808, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-06-23 | 1999-06-03 | Address | 45 FIRST AVE. STE 1A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030318000216 | 2003-03-18 | CERTIFICATE OF DISSOLUTION | 2003-03-18 |
011030002766 | 2001-10-30 | BIENNIAL STATEMENT | 2001-06-01 |
990603000091 | 1999-06-03 | CERTIFICATE OF AMENDMENT | 1999-06-03 |
970623000404 | 1997-06-23 | CERTIFICATE OF INCORPORATION | 1997-06-23 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State