Search icon

RIVERS EDGE LAND SERVICES, INC.

Company Details

Name: RIVERS EDGE LAND SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 2004 (21 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 3073061
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 77 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J GOLDSTEIN Chief Executive Officer 77 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
260639676
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-30 2008-05-09 Address 500 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1792969 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080509002223 2008-05-09 BIENNIAL STATEMENT 2006-06-01
040630000879 2004-06-30 CERTIFICATE OF INCORPORATION 2004-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State