Search icon

RIVSTAR APPAREL, INC.

Company Details

Name: RIVSTAR APPAREL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2011 (14 years ago)
Entity Number: 4046018
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 231 WEST 39TH STREET, STE 500, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ELI SERUYA DOS Process Agent 231 WEST 39TH STREET, STE 500, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSEPH BAILEY Chief Executive Officer 231 WEST 39TH STREET, STE 500, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-10-16 2015-12-23 Address 231 WEST 39TH STREET, STE 500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-01-27 2013-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-01-24 2011-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151223006056 2015-12-23 BIENNIAL STATEMENT 2015-01-01
131016002184 2013-10-16 BIENNIAL STATEMENT 2013-01-01
110302000222 2011-03-02 CERTIFICATE OF AMENDMENT 2011-03-02
110127000867 2011-01-27 CERTIFICATE OF MERGER 2011-01-28
110124000507 2011-01-24 APPLICATION OF AUTHORITY 2011-01-24

Trademarks Section

Serial Number:
73393650
Mark:
ST TROPEZ SWIMWEAR
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-09-29
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
ST TROPEZ SWIMWEAR

Goods And Services

For:
Bathing Suits
First Use:
1979-01-19
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 27 Mar 2025

Sources: New York Secretary of State