Search icon

RIVERHEAD REEVES BUILDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERHEAD REEVES BUILDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2004 (21 years ago)
Date of dissolution: 16 Sep 2020
Entity Number: 3117318
ZIP code: 10005
County: Suffolk
Place of Formation: New Jersey
Principal Address: 666 FIFTH AVE 15TH FL, NEW YORK, NY, United States, 10103
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES KUSHNER Chief Executive Officer 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10103

History

Start date End date Type Value
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-14 2017-11-27 Address C/O KUSHNER COMPANIES, 666 FIFTH AVE 15TH FL, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2009-05-12 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-05-12 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200916000054 2020-09-16 CERTIFICATE OF TERMINATION 2020-09-16
SR-90085 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90084 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001007688 2018-10-01 BIENNIAL STATEMENT 2018-10-01
171127002041 2017-11-27 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State