Name: | D'RIVIERA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2007 (18 years ago) |
Entity Number: | 3489900 |
ZIP code: | 10705 |
County: | New York |
Place of Formation: | New York |
Address: | 555 VAN CORTLANDT PARK AVENUE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN RIVERA | Chief Executive Officer | 555 VAN CORTLANDT PARK AVENUE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 VAN CORTLANDT PARK AVENUE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 555 VAN CORTLANDT PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 614 WEST 157TH STREET, #BSMT, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2025-03-03 | Address | 555 VAN CORTLANDT PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2024-01-25 | 2024-01-25 | Address | 614 WEST 157TH STREET, #BSMT, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | 555 VAN CORTLANDT PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-25 | 2025-03-03 | Address | 555 VAN CORTLANDT PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2009-04-27 | 2024-01-25 | Address | 614 W 157TH STR. APT BSMT, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2009-04-27 | 2024-01-25 | Address | 614 WEST 157TH STREET, #BSMT, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2007-03-15 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001795 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240125002220 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
130531000044 | 2013-05-31 | ANNULMENT OF DISSOLUTION | 2013-05-31 |
DP-2026180 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
090427002269 | 2009-04-27 | BIENNIAL STATEMENT | 2009-03-01 |
070315000699 | 2007-03-15 | CERTIFICATE OF INCORPORATION | 2007-03-15 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State