Name: | RIVERFRONT HOLDINGS OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1981 (44 years ago) |
Date of dissolution: | 31 Oct 1997 |
Entity Number: | 709635 |
ZIP code: | 48232 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | RIVERFRONT HOLDINGS, INC. |
Fictitious Name: | RIVERFRONT HOLDINGS OF DELAWARE |
Address: | 3031 WEST GRAND BOULEVARD, P.O. BOX 33122, DETROIT, MI, United States, 48232 |
Principal Address: | 3044 GENERAL MOTORS BLVD, DETROIT, MI, United States, 48202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MATTHEW P CULLEN | Chief Executive Officer | 3044 GENERAL MOTORS BLVD, DETROIT, MI, United States, 48202 |
Name | Role | Address |
---|---|---|
GENERAL MOTORS CORPORATION | DOS Process Agent | 3031 WEST GRAND BOULEVARD, P.O. BOX 33122, DETROIT, MI, United States, 48232 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-28 | 1996-08-28 | Name | RIVERFRONT HOLDINGS, INC. |
1981-07-07 | 1996-08-28 | Name | GENERAL MOTORS DEVELOPMENT CORPORATION |
1981-07-07 | 1997-10-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-07-07 | 1997-10-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971031000110 | 1997-10-31 | SURRENDER OF AUTHORITY | 1997-10-31 |
970909002526 | 1997-09-09 | BIENNIAL STATEMENT | 1997-07-01 |
960828000244 | 1996-08-28 | CERTIFICATE OF AMENDMENT | 1996-08-28 |
A779471-6 | 1981-07-07 | APPLICATION OF AUTHORITY | 1981-07-07 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State