RIVERHEAD MOTORS, INC.

Name: | RIVERHEAD MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1947 (78 years ago) |
Entity Number: | 80576 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1419 Old Country Rd., Riverhead, NY, United States, 11901 |
Principal Address: | 1419 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 0
Share Par Value 20100
Type CAP
Name | Role | Address |
---|---|---|
RIVERHEAD MOTORS, INC. | DOS Process Agent | 1419 Old Country Rd., Riverhead, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
LEO STERNLICHT | Chief Executive Officer | 1419 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-07-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 20100 |
2024-09-09 | 2025-02-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 20100 |
2024-07-12 | 2024-09-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 20100 |
2023-09-28 | 2023-09-28 | Address | 28 MOTTS HOLLOW, PT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2024-07-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 20100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928003119 | 2023-09-28 | BIENNIAL STATEMENT | 2023-09-01 |
230119003398 | 2023-01-19 | BIENNIAL STATEMENT | 2021-09-01 |
170905006725 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150903006278 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130910006279 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State