Search icon

RIVERMINE SOFTWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERMINE SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2010 (15 years ago)
Date of dissolution: 21 Dec 2015
Entity Number: 3923663
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 NORTH CASTLE DRIVE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN MESBERG (PRESIDENT) Chief Executive Officer 740 HEATHERWAY, ANN ARBOR, MI, United States, 48104

Form 5500 Series

Employer Identification Number (EIN):
541921209
Plan Year:
2011
Number Of Participants:
155
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-23 2014-03-06 Address 18000 W 9 MILE RD, SOUTHFIELD, MI, 48075, USA (Type of address: Chief Executive Officer)
2012-03-23 2014-03-06 Address 3975 FIAR RIDGE DRIVE, SUITE 350, FAIRFAX, VA, 22033, USA (Type of address: Principal Executive Office)
2012-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-23 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-12 2012-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54199 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54198 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151221000145 2015-12-21 CERTIFICATE OF TERMINATION 2015-12-21
140306006797 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120323002194 2012-03-23 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State