Search icon

RIVERBANK PROPERTIES, INC.

Headquarter

Company Details

Name: RIVERBANK PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1979 (46 years ago)
Date of dissolution: 30 Jun 2021
Entity Number: 547865
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022
Address: BJ HOPPE, 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BJ HOPPE, 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BJ HOPPE Chief Executive Officer 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
843109
State:
FLORIDA

History

Start date End date Type Value
2008-04-22 2013-10-02 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-04-22 2013-10-02 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-04-22 2013-10-02 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-04-26 2008-04-22 Address 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1994-04-26 2008-04-22 Address 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210617000400 2021-06-17 CERTIFICATE OF MERGER 2021-06-30
210617000380 2021-06-17 CERTIFICATE OF MERGER 2021-06-30
20180123068 2018-01-23 ASSUMED NAME CORP INITIAL FILING 2018-01-23
131002002205 2013-10-02 BIENNIAL STATEMENT 2013-03-01
090508002002 2009-05-08 BIENNIAL STATEMENT 2009-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State