Name: | RIVERSIDE GAS & OIL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1936 (89 years ago) |
Date of dissolution: | 28 Nov 2016 |
Entity Number: | 49441 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 8 FOUNDERS WAY, QUEENSBURY, NY, United States, 12804 |
Principal Address: | 333 AVIATION ROAD, BUILDING A, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 FOUNDERS WAY, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
DAVID MOYNEHAN | Chief Executive Officer | 8 FOUNDERS WAY, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-30 | 2014-03-20 | Address | 319 CORINTH ROAD, SUITE 2, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2008-02-07 | 2011-09-30 | Address | 333 AVIATION ROAD, BLDG A, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2002-06-17 | 2004-08-27 | Address | 12 KNAPP HILL RD., CHESTERTOWN, NY, 12817, 0136, USA (Type of address: Chief Executive Officer) |
2002-06-17 | 2008-07-23 | Address | 12 KNAPP HILL RD., CHESTERTOWN, NY, 12817, 0136, USA (Type of address: Principal Executive Office) |
2002-06-17 | 2008-02-07 | Address | 12 KNAPP HILL RD., CHESTERTOWN, NY, 12817, 0136, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161128000605 | 2016-11-28 | CERTIFICATE OF DISSOLUTION | 2016-11-28 |
140320000004 | 2014-03-20 | CERTIFICATE OF CHANGE | 2014-03-20 |
110930000455 | 2011-09-30 | CERTIFICATE OF CHANGE | 2011-09-30 |
100730002759 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080723002979 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State