Name: | RIVERS ELECTRIC CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2003 (21 years ago) |
Date of dissolution: | 08 Jun 2020 |
Entity Number: | 2989765 |
ZIP code: | 80302 |
County: | New York |
Place of Formation: | New York |
Address: | 1401 WALNUT STREET SUITE 420, SUITE 420, BOULDER, CO, United States, 80302 |
Principal Address: | 1401 WALNUT STREET, SUITE 420, BOULDER, CO, United States, 80302 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD ROSE | Chief Executive Officer | 1401 WALNUT STREET, SUITE 420, BOULDER, CO, United States, 80302 |
Name | Role | Address |
---|---|---|
C/O GRAVITY RENEWABLES, INC. | DOS Process Agent | 1401 WALNUT STREET SUITE 420, SUITE 420, BOULDER, CO, United States, 80302 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-08 | 2018-02-26 | Address | 1401 WALNUT STREET, SUITE 220, BOULDER, CO, 80302, USA (Type of address: Service of Process) |
2015-01-08 | 2018-02-26 | Address | 1401 WALNUT STREET SUITE 220, BOULDER, CO, 80302, USA (Type of address: Chief Executive Officer) |
2015-01-08 | 2018-02-26 | Address | 1401 WALNUT STREET SUITE 220, BOULDER, CO, 80302, USA (Type of address: Principal Executive Office) |
2013-09-06 | 2015-01-08 | Address | 1401 WALNUT STREET, SUITE 301, BOULDER, CO, 80302, USA (Type of address: Service of Process) |
2012-02-15 | 2015-01-08 | Address | 42 HURRICANE RD, KEENE, NH, 03431, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200608000278 | 2020-06-08 | CERTIFICATE OF MERGER | 2020-06-08 |
191216060352 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
180226006213 | 2018-02-26 | BIENNIAL STATEMENT | 2017-12-01 |
151202007456 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
150108006356 | 2015-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State