Search icon

RIVET NEW YORK INC.

Company Details

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

DOS Process Agent

Name Role Address
KAY COLLYER & BOOSE DOS Process Agent 1 DAG HAMMARSTJOLD PLAZA, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RON CESARK Chief Executive Officer 476 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10013

History

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)

Filings

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