Name: | RIVERBRIDGE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1980 (45 years ago) |
Date of dissolution: | 30 Jun 2021 |
Entity Number: | 664546 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 450 PARK AVENUE 3RD FLOOR, 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BJ HOPPE | Chief Executive Officer | 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RIVERBRIDGE REALTY CORP. | DOS Process Agent | 450 PARK AVENUE 3RD FLOOR, 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-02 | 2020-11-30 | Address | BJ HOPPE, 450 PARK AVE, 3RD 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: 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) |
2008-04-22 | 2013-10-02 | Address | 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-12-21 | 2008-04-22 | Address | 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210617000377 | 2021-06-17 | CERTIFICATE OF MERGER | 2021-06-30 |
210617000373 | 2021-06-17 | CERTIFICATE OF MERGER | 2021-06-30 |
201130060597 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
181108006249 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161128006094 | 2016-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State