Search icon

LE RIVAGE INC.

Company Details

Name: LE RIVAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1983 (42 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 820257
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 340 W. 46TH ST., NEW YORK, NY, United States, 10036
Principal Address: 340 WEST 46 ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 W. 46TH ST., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LE RIVAGE AUGUSTE DENAMIEL Chief Executive Officer 340 WEST 46 STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1983-02-03 1997-04-07 Address 36 WEST 44TH ST., ROOM 1000, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1710923 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990323002734 1999-03-23 BIENNIAL STATEMENT 1999-02-01
970407002549 1997-04-07 BIENNIAL STATEMENT 1997-02-01
950630002023 1995-06-30 BIENNIAL STATEMENT 1994-02-01
A947605-4 1983-02-03 CERTIFICATE OF INCORPORATION 1983-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9502862 Other Personal Injury 1995-04-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-04-25
Termination Date 1996-06-19
Date Issue Joined 1995-11-16
Section 1332

Parties

Name BRINT
Role Plaintiff
Name LE RIVAGE INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State