Search icon

RIVCOM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVCOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2003 (22 years ago)
Entity Number: 2872165
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 300 W 108TH STREET / #10D, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 W 108TH STREET / #10D, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
TONY STEWART Chief Executive Officer 300 W 108TH STREET / #10D, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2005-03-11 2007-03-20 Address 300 W 108TH ST #10D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2005-03-11 2007-03-20 Address 300 W 108TH ST #10D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2003-02-20 2007-03-20 Address 300 W. 108TH STREET #10D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110301002486 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090218003014 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070320002993 2007-03-20 BIENNIAL STATEMENT 2007-02-01
050311002713 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030220000436 2003-02-20 CERTIFICATE OF INCORPORATION 2003-02-20

Trademarks Section

Serial Number:
75250781
Mark:
RIVCOM
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
1997-03-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RIVCOM

Goods And Services

For:
computer consulting and computer programming services regarding the content, design, printing and electronic delivery of large bodies of data
International Classes:
042 - Primary Class
Class Status:
Abandoned

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State