Search icon

RIVERVIEW GROUP, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

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.

CIK number:
0001273091
Phone:
(212) 841-4100

Latest Filings

Form type:
SC 13G/A
Filing date:
2022-02-14
File:
Form type:
SC 13G/A
Filing date:
2022-01-20
File:
Form type:
SC 13G
Filing date:
2021-12-01
File:
Form type:
SC 13G
Filing date:
2021-05-10
File:
Form type:
SC 13G/A
Filing date:
2021-02-03
File:

History

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)

Filings

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