Search icon

CLEO RIVERSIDE, INC.

Company Details

Name: CLEO RIVERSIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3364092
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 157 FREEDOM PLACE, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 FREEDOM PLACE, NEW YORK, NY, United States, 10069

Chief Executive Officer

Name Role Address
KUM J JUNG Chief Executive Officer 157 FREEDOM PLACE, NEW YORK, NY, United States, 10069

History

Start date End date Type Value
2006-05-18 2008-07-17 Address 140 RIVERSIDE BLVD., NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2152679 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120817006297 2012-08-17 BIENNIAL STATEMENT 2012-05-01
100614002115 2010-06-14 BIENNIAL STATEMENT 2010-05-01
080717002000 2008-07-17 BIENNIAL STATEMENT 2008-05-01
061003000484 2006-10-03 CERTIFICATE OF AMENDMENT 2006-10-03
060518000508 2006-05-18 CERTIFICATE OF INCORPORATION 2006-05-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4382785005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CLEO RIVERSIDE INC.
Recipient Name Raw CLEO RIVERSIDE INC.
Recipient DUNS 800099348
Recipient Address 157 FREEDOM BLVD.., NEW YORK, NEW YORK, NEW YORK, 10069-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -767.00
Face Value of Direct Loan -14000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State