Name: | RIVER TOUCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2001 (24 years ago) |
Date of dissolution: | 16 May 2011 |
Entity Number: | 2626579 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-10 | 2009-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-04-10 | 2009-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110516000999 | 2011-05-16 | CERTIFICATE OF CHANGE | 2011-05-16 |
110516001003 | 2011-05-16 | CERTIFICATE OF DISSOLUTION | 2011-05-16 |
091216000050 | 2009-12-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-12-16 |
091009000083 | 2009-10-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-11-08 |
010410000566 | 2001-04-10 | CERTIFICATE OF INCORPORATION | 2001-04-10 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State