Search icon

D'RIVIERA CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JUAN RIVERA Chief Executive Officer 555 VAN CORTLANDT PARK AVENUE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 VAN CORTLANDT PARK AVENUE, YONKERS, NY, United States, 10705

History

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

Filings

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