Name: | RIVINGTON HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2013 (12 years ago) |
Entity Number: | 4430024 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | Delaware |
Address: | 25 ROBERT PITT DRIVE STE 204, MONSEY, NY, United States, 10952 |
Principal Address: | 110 GREENE STREET, Suite 801, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O VCORP AGENT SERVICES, INC | DOS Process Agent | 25 ROBERT PITT DRIVE STE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
BRENDAN FAIRBANKS | Chief Executive Officer | 77 CHARLTON STREET N4G, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 77 CHARLTON STREET N4G, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 110 GREENE STREET, 801, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2020-05-21 | 2024-05-08 | Address | 110 GREENE STREET, 801, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2015-07-01 | 2020-05-21 | Address | 62 LEROY STREET, 6A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2015-07-01 | 2020-05-21 | Address | 379 WEST BROADWAY, 406, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508003938 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
210706001298 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
200521060194 | 2020-05-21 | BIENNIAL STATEMENT | 2019-07-01 |
150701006700 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130712000063 | 2013-07-12 | APPLICATION OF AUTHORITY | 2013-07-12 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State