Name: | RIVERLAND AG CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2010 (15 years ago) |
Entity Number: | 3961324 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 701 XENIA AVE SOUTH STE 400, GOLDEN VALLEY, MN, United States, 55416 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CARLOS PAZ | Chief Executive Officer | 701 XENIA AVE SOUTH STE 400, GOLDEN VALLEY, MN, United States, 55416 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 701 XENIA AVE SOUTH STE 400, GOLDEN VALLEY, MN, 55416, USA (Type of address: Chief Executive Officer) |
2020-06-15 | 2024-06-17 | Address | 701 XENIA AVE SOUTH STE 400, GOLDEN VALLEY, MN, 55416, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-26 | 2020-06-15 | Address | 1660 S HIGHWAY 100 SUITE 350, ST LOUIS PARK, MN, 55416, USA (Type of address: Chief Executive Officer) |
2015-01-07 | 2020-06-15 | Address | 1660 S HIGHWAY 100 SUITE 350, ST LOUIS PARK, MN, 55416, USA (Type of address: Principal Executive Office) |
2015-01-07 | 2017-07-26 | Address | 1660 S HIGHWAY 100 SUITE 350, ST LOUIS PARK, MN, 55416, USA (Type of address: Chief Executive Officer) |
2012-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-14 | 2012-08-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617000566 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
220610002665 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
200615060572 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
SR-102032 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170726006196 | 2017-07-26 | BIENNIAL STATEMENT | 2016-06-01 |
150107002017 | 2015-01-07 | BIENNIAL STATEMENT | 2014-06-01 |
120816000978 | 2012-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-16 |
100614000555 | 2010-06-14 | APPLICATION OF AUTHORITY | 2010-06-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State