Search icon

RIVERFRONT HOLDINGS OF DELAWARE

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MATTHEW P CULLEN Chief Executive Officer 3044 GENERAL MOTORS BLVD, DETROIT, MI, United States, 48202

DOS Process Agent

Name Role Address
GENERAL MOTORS CORPORATION DOS Process Agent 3031 WEST GRAND BOULEVARD, P.O. BOX 33122, DETROIT, MI, United States, 48232

History

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)

Filings

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