-
Home Page
›
-
Counties
›
-
New York
›
-
10024
›
-
NORTH RIVER CORP.
Company Details
Name: |
NORTH RIVER CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
21 Nov 1983 (41 years ago)
|
Date of dissolution: |
16 Nov 2005 |
Entity Number: |
834214 |
ZIP code: |
10024
|
County: |
New York |
Place of Formation: |
New York |
Address: |
65 W. 90TH STREET, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
STEVEN D. PIPER
|
DOS Process Agent
|
65 W. 90TH STREET, NEW YORK, NY, United States, 10024
|
Chief Executive Officer
Name |
Role |
Address |
STEVEN D. PIPER
|
Chief Executive Officer
|
65 W. 90TH STREET, NEW YORK, NY, United States, 10024
|
History
Start date |
End date |
Type |
Value |
1983-11-21
|
1992-11-25
|
Address
|
65 WEST 90TH ST., APT. 18-B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
051116000042
|
2005-11-16
|
CERTIFICATE OF DISSOLUTION
|
2005-11-16
|
940114002137
|
1994-01-14
|
BIENNIAL STATEMENT
|
1993-11-01
|
921125002883
|
1992-11-25
|
BIENNIAL STATEMENT
|
1992-11-01
|
B041444-3
|
1983-11-21
|
CERTIFICATE OF INCORPORATION
|
1983-11-21
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9401376
|
Other Contract Actions
|
1994-03-02
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1994-03-02
|
Termination Date |
1994-07-05
|
Section |
0001
|
Parties
Name |
EXCESS & TREATY CORP,
|
Role |
Plaintiff
|
|
Name |
NORTH RIVER CORP.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State