Search icon

AMERICAN RIVER GROUP OF COMPANIES, LTD.

Company Details

Name: AMERICAN RIVER GROUP OF COMPANIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2000 (25 years ago)
Entity Number: 2555753
ZIP code: 08817
County: Nassau
Place of Formation: New York
Address: 2025 licoln highwa, suite 110, EDISON, NJ, United States, 08817
Principal Address: 10 WOODBRIDGE CENTER DR, SUITE 500, WOODBRIDGE, NJ, United States, 07095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2025 licoln highwa, suite 110, EDISON, NJ, United States, 08817

Chief Executive Officer

Name Role Address
RENNIE ALSTON Chief Executive Officer 10 WOODBRIDGE CENTER DR, SUITE 500, WOODBRIDDGE, NJ, United States, 07095

History

Start date End date Type Value
2021-03-23 2023-07-27 Address 10 WOODBRIDGE CENTER DR, STE 500, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process)
2020-09-02 2021-03-23 Address 1020 N 7TH STREET, SUITE 500, NEW HYDE PARK, NJ, 11040, USA (Type of address: Service of Process)
2018-09-04 2020-09-02 Address 10 WOODBRIDGE, SUITE 500, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process)
2018-09-04 2023-07-27 Address 10 WOODBRIDGE CENTER DR, SUITE 500, WOODBRIDDGE, NJ, 07095, USA (Type of address: Chief Executive Officer)
2016-09-15 2018-09-04 Address 10 WOODBRIDGE CENTER DR, SUITE 420, WOODBRIDGE, NJ, 07095, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230727003084 2023-07-13 CERTIFICATE OF CHANGE BY ENTITY 2023-07-13
210323000797 2021-03-23 CERTIFICATE OF CHANGE 2021-03-23
200902061664 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009790 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160915006188 2016-09-15 BIENNIAL STATEMENT 2016-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State