Name: | RIVERVIEW GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2006 (19 years ago) |
Entity Number: | 3363621 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2016-06-06 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-05-07 | 2016-06-06 | Address | C/O MILLENNIUM MANANGEMENT LLC, 666 FIFTH AVE 8TH FLR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2008-05-16 | 2014-05-07 | Address | C/O MILLENNIUM MANANGEMENT LLC, 666 FIFTH AVE 8TH FLR, NEWYORK, NY, 10103, USA (Type of address: Service of Process) |
2007-03-26 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-03-26 | 2008-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042810 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220616003086 | 2022-06-16 | BIENNIAL STATEMENT | 2022-05-01 |
210514060017 | 2021-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180605006737 | 2018-06-05 | BIENNIAL STATEMENT | 2018-05-01 |
160606006777 | 2016-06-06 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State