Search icon

RIVERSIDE INVESTORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERSIDE INVESTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2012 (13 years ago)
Date of dissolution: 29 Feb 2024
Entity Number: 4312141
ZIP code: 32034
County: Orange
Place of Formation: New York
Address: 96249 LIGHT WIND DR, FERNANDINA BEACH, FL, United States, 32034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVERSIDE INVESTORS CORP. DOS Process Agent 96249 LIGHT WIND DR, FERNANDINA BEACH, FL, United States, 32034

Chief Executive Officer

Name Role Address
DOUGLAS VATTER Chief Executive Officer 96249 LIGHT WIND DR, FERNANDINA BEACH, FL, United States, 32034

Form 5500 Series

Employer Identification Number (EIN):
352460045
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-27 2023-02-27 Address 96249 LIGHT WIND DR, FERNANDINA BEACH, FL, 32034, USA (Type of address: Chief Executive Officer)
2016-10-07 2023-02-27 Address 96249 LIGHT WIND DR, FERNANDINA BEACH, FL, 32034, USA (Type of address: Service of Process)
2016-10-07 2023-02-27 Address 96249 LIGHT WIND DR, FERNANDINA BEACH, FL, 32034, USA (Type of address: Chief Executive Officer)
2016-02-05 2016-10-07 Address 89 WEEKS AVENUE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)
2016-02-01 2016-10-07 Address 96249 LIGHT WIND DR, FERNANDINA BEACH, FL, 32034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240229003279 2024-02-28 CERTIFICATE OF MERGER 2024-02-28
230227003511 2023-02-27 BIENNIAL STATEMENT 2022-10-01
210921000435 2021-09-21 BIENNIAL STATEMENT 2021-09-21
161007006119 2016-10-07 BIENNIAL STATEMENT 2016-10-01
160205000302 2016-02-05 CERTIFICATE OF CHANGE 2016-02-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State