Name: | GWC-RIVERVUE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 2008 (16 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3720387 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Virginia |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 7900 WESTPARK DRIVE, SUITE T900, MCLEAN, VA, United States, 22102 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RON JEANNEAULT | Chief Executive Officer | 7900 WESTPARK DRIVE, SUITE T900, MCLEAN, VA, United States, 22102 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-24 | 2010-09-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-15 | 2009-03-24 | Address | 7902 WESTPARK DRIVE, MCLEAN, VA, 22102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2090062 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100930002843 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
090324000055 | 2009-03-24 | CERTIFICATE OF CHANGE | 2009-03-24 |
080915000425 | 2008-09-15 | APPLICATION OF AUTHORITY | 2008-09-15 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State