Search icon

RIVERTON INSURANCE AGENCY, CORP.

Company Details

Name: RIVERTON INSURANCE AGENCY, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2017 (8 years ago)
Entity Number: 5165599
ZIP code: 12866
County: Saratoga
Place of Formation: New Jersey
Address: 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 600 MAIN STREET, SUITE 2, RIVERTON, NJ, United States, 08077

DOS Process Agent

Name Role Address
C/O 3H LEGAL SERVICES, PLLC DOS Process Agent 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LOUIS LEONARD WALDHAUSER IV Chief Executive Officer 600 MAIN STREET, SUITE 2, RIVERTON, NJ, United States, 08077

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 605 MAIN STREET, SUITE 102, RIVERTON, NJ, 08077, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 600 MAIN STREET, SUITE 2, RIVERTON, NJ, 08077, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 600 MAIN STREET, SUITE 2, RIVERTON, NJ, 08077, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-02-12 Address 605 MAIN STREET, SUITE 102, RIVERTON, NJ, 08077, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 605 MAIN STREET, SUITE 102, RIVERTON, NJ, 08077, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-02-12 Address 600 MAIN STREET, SUITE 2, RIVERTON, NJ, 08077, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-02-12 Address PO BOX 7543, SUITE 700, CUMBERLAND, RI, 02864, USA (Type of address: Service of Process)
2023-07-05 2023-07-05 Address 600 MAIN STREET, SUITE 2, RIVERTON, NJ, 08077, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-10-15 Address 605 MAIN STREET, SUITE 102, RIVERTON, NJ, 08077, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-10-15 Address PO Box 7543, SUITE 1008, Cumberland, RI, 02864, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002711 2025-02-11 CERTIFICATE OF CHANGE BY ENTITY 2025-02-11
241015003498 2024-10-03 CERTIFICATE OF CHANGE BY AGENT 2024-10-03
230705002180 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220708000836 2022-07-08 AMENDMENT TO BIENNIAL STATEMENT 2022-07-08
210709000981 2021-07-09 BIENNIAL STATEMENT 2021-07-09
191011000233 2019-10-11 CERTIFICATE OF CHANGE 2019-10-11
190701060182 2019-07-01 BIENNIAL STATEMENT 2019-07-01
181219000055 2018-12-19 CERTIFICATE OF CHANGE (BY AGENT) 2018-12-19
170706000324 2017-07-06 APPLICATION OF AUTHORITY 2017-07-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State