RIVA'S-99, INC.

Name: | RIVA'S-99, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1999 (26 years ago) |
Date of dissolution: | 18 Jul 2014 |
Entity Number: | 2371643 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 363 GROUND ST, NEW YORK, NY, United States, 10002 |
Principal Address: | 363 GRAND ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REVA KHIYAEVA | Chief Executive Officer | 363 GRAND ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
REVA KHIYAEVA | DOS Process Agent | 363 GROUND ST, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-08 | 2009-04-15 | Address | 363 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2005-06-08 | 2007-04-11 | Address | 363 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2003-04-15 | 2005-06-08 | Address | 363 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2003-04-15 | 2005-06-08 | Address | 363 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2003-04-15 | 2005-06-08 | Address | 363 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140718000117 | 2014-07-18 | CERTIFICATE OF DISSOLUTION | 2014-07-18 |
110504002283 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090415002611 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070411003233 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050608002035 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State