Name: | RIVERSIDE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1998 (27 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2232284 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 120 W. 58TH STREET, SUITE 3D, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 14500000
Share Par Value 0.0001
Type PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1070191 | No data | 120 WEST 58TH ST, SUITE 30, NEW YORK, NY, 10019 | 2122477120 | |||||||||
|
Form type | REGDEX |
File number | 021-55113 |
Filing date | 2003-05-12 |
File | View File |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 W. 58TH STREET, SUITE 3D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-21 | 1998-08-21 | Shares | Share type: PAR VALUE, Number of shares: 6250000, Par value: 0.01 |
1998-08-21 | 1998-08-21 | Shares | Share type: PAR VALUE, Number of shares: 14500000, Par value: 0.0001 |
1998-08-13 | 1998-08-21 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.0001 |
1998-08-13 | 1998-08-21 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1998-08-13 | 1998-08-13 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1998-08-13 | 1998-08-13 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.0001 |
1998-04-24 | 1998-08-13 | Address | 120 WEST 58TH STREET, SUITE 3D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-02-25 | 1998-04-24 | Address | 4 WEST 29TH STREET, STE 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-02-25 | 1998-08-13 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1668101 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980821000510 | 1998-08-21 | CERTIFICATE OF AMENDMENT | 1998-08-21 |
980813000350 | 1998-08-13 | CERTIFICATE OF AMENDMENT | 1998-08-13 |
980424000817 | 1998-04-24 | CERTIFICATE OF CHANGE | 1998-04-24 |
980417000085 | 1998-04-17 | CERTIFICATE OF AMENDMENT | 1998-04-17 |
980225000307 | 1998-02-25 | CERTIFICATE OF INCORPORATION | 1998-02-25 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State