Search icon

RIVER TRADERS, INC.

Headquarter

Company Details

Name: RIVER TRADERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1999 (25 years ago)
Entity Number: 2448286
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 2275 S. OCEAN BLVD., ROOM # 206N, PALM BEACH, FL, United States, 33480
Address: 225 WEST 39TH STREET, STE 301, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HARJAS CHATWAL DOS Process Agent 225 WEST 39TH STREET, STE 301, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARIA MEZZOMO Chief Executive Officer 2275 S. OCEAN BLVD., ROOM # 206N, PALM BEACH, FL, United States, 33480

Links between entities

Type:
Headquarter of
Company Number:
F02000005877
State:
FLORIDA

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 2275 S. OCEAN BLVD., ROOM # 206N, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-12-01 Address 2275 S. OCEAN BLVD., ROOM # 206N, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-02-22 Address 2275 S. OCEAN BLVD., ROOM # 206N, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-12-01 Address 225 WEST 39TH STREET, STE 301, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036535 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230222001425 2023-02-22 BIENNIAL STATEMENT 2021-12-01
191204061014 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171212006136 2017-12-12 BIENNIAL STATEMENT 2017-12-01
151203006592 2015-12-03 BIENNIAL STATEMENT 2015-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State