Search icon

THE RIVERGATE CORPORATION

Company Details

Name: THE RIVERGATE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1983 (42 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 815704
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DONALD ZUCKER Chief Executive Officer 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1983-01-13 1993-04-16 Address 101 WEST 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010129002274 2001-01-29 BIENNIAL STATEMENT 2001-01-01
DP-1504279 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990129002250 1999-01-29 BIENNIAL STATEMENT 1999-01-01
940408002099 1994-04-08 BIENNIAL STATEMENT 1994-01-01
940309002349 1994-03-09 BIENNIAL STATEMENT 1994-01-01
930416002200 1993-04-16 BIENNIAL STATEMENT 1993-01-01
A940531-4 1983-01-13 CERTIFICATE OF INCORPORATION 1983-01-13

Date of last update: 24 Jan 2025

Sources: New York Secretary of State