Name: | RIVER VALLEY NEW HOLLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1978 (47 years ago) |
Entity Number: | 479606 |
ZIP code: | 13825 |
County: | Otsego |
Place of Formation: | New York |
Address: | 3910 STATE HIGHWAY 7, OTEGO, NY, United States, 13825 |
Principal Address: | 3910 state highway 7, Otego, NY, United States, 13825 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN PINKEY | Chief Executive Officer | PO BOX 142, WORCESTER, NY, United States, 12197 |
Name | Role | Address |
---|---|---|
SUSAN PINKEY | DOS Process Agent | 3910 STATE HIGHWAY 7, OTEGO, NY, United States, 13825 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-10 | 2024-03-10 | Address | PO BOX 142, WORCESTER, NY, 12197, USA (Type of address: Chief Executive Officer) |
2012-04-17 | 2024-03-10 | Address | 3910 STATE HIGHWAY 7, OTEGO, NY, 13825, USA (Type of address: Service of Process) |
2004-03-16 | 2006-04-03 | Address | ROUTE 7 WEST, PO BOX 665, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
2004-03-16 | 2024-03-10 | Address | PO BOX 142, WORCESTER, NY, 12197, USA (Type of address: Chief Executive Officer) |
2002-02-28 | 2004-03-16 | Address | PO BOX 665, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240310000047 | 2024-03-10 | BIENNIAL STATEMENT | 2024-03-10 |
220301002750 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200318060331 | 2020-03-18 | BIENNIAL STATEMENT | 2020-03-01 |
180307006309 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160304006287 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State