RIVERVIEW BOOKS, INC.

Name: | RIVERVIEW BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1982 (43 years ago) |
Date of dissolution: | 17 Feb 2009 |
Entity Number: | 806871 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Address: | 200 RIVERVIEW AVE, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUISE H. COLLIGAN | Chief Executive Officer | 3 RUE DE SAINT SIMON, PARIS, France |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 RIVERVIEW AVE, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-06 | 2005-01-03 | Address | 200 RIVERVIEW AVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1993-12-02 | 2008-11-10 | Address | 200 RIVERVIEW AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2008-11-10 | Address | 200 RIVERVIEW AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1982-11-26 | 1998-11-06 | Address | 200 RIVERVIEW AVE., TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090217000202 | 2009-02-17 | CERTIFICATE OF DISSOLUTION | 2009-02-17 |
081110002929 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061030002601 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
050103002267 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
021017002035 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State