Name: | RIVERTON PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2011 (14 years ago) |
Entity Number: | 4039019 |
ZIP code: | 08535 |
County: | New York |
Place of Formation: | New York |
Address: | 6 Nurko RD, Millstone, NJ, United States, 08535 |
Principal Address: | 51 E 128TH STREET, SUITE 5B, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 212-283-8300
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHRINEETA GADE | DOS Process Agent | 6 Nurko RD, Millstone, NJ, United States, 08535 |
Name | Role | Address |
---|---|---|
SHRINEETA GADE | Chief Executive Officer | 51 E 128TH ST, UNIT 5B, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2025-04-25 | Address | 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-10-04 | 2023-10-04 | Address | 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2025-04-25 | Address | 6 Nurko RD, Millstone, NJ, 08535, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425001282 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
231004002518 | 2023-10-04 | BIENNIAL STATEMENT | 2023-01-01 |
210716002182 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
191118060006 | 2019-11-18 | BIENNIAL STATEMENT | 2019-01-01 |
180306007326 | 2018-03-06 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State