Search icon

RIO3 SPV, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIO3 SPV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2013 (12 years ago)
Entity Number: 4499987
ZIP code: 12207
County: Sullivan
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 65 MADISON AVENUE, SUITE 500, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ELI SMITH Chief Executive Officer 65 MADISON AVENUE, SUITE 500, MORRISTOWN, NJ, United States, 07960

Commercial and government entity program

CAGE number:
74X40
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-10
CAGE Expiration:
2024-07-09

Contact Information

POC:
JOSEPH MESSANA

Immediate Level Owner

Vendor Certified:
2019-07-09
CAGE number:
7BNE1
Company Name:
EAGLE CREEK HYDRO POWER, LLC

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 65 MADISON AVENUE, SUITE 500, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-21 Address 65 MADISON AVENUE, SUITE 500, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2017-12-13 2019-12-02 Address 65 MADISON AVENUE, SUITE 500, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2015-12-02 2017-12-13 Address 65 MADISON AVENUE, SUITE 500, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2013-12-12 2023-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221003493 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211229000229 2021-12-29 BIENNIAL STATEMENT 2021-12-29
191202061356 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171213006268 2017-12-13 BIENNIAL STATEMENT 2017-12-01
151202007347 2015-12-02 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State