Name: | RIVEROAD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 2022 (3 years ago) |
Date of dissolution: | 12 Aug 2024 |
Entity Number: | 6537958 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Registered Agents Inc. | Agent | 418 Broadway STE R, Albany, NY, 12207 |
Name | Role | Address |
---|---|---|
SANAZ SAYEDI AHMED | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-08-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-07-08 | 2024-08-19 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-08-19 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-08 | 2024-08-19 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-07-15 | 2024-07-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819000922 | 2024-08-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-12 |
240708000021 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220715002547 | 2022-07-15 | CERTIFICATE OF INCORPORATION | 2022-07-15 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State