Search icon

RIVERWOOD OWNERS, INC.

Company Details

Name: RIVERWOOD OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1983 (42 years ago)
Entity Number: 861503
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: C/O BARHITE & HOLZINGER, 77 PONDFIELD RD, BRONXVILLE, NY, United States, 10708
Principal Address: 279 NORTH BROADWAY, APT 8K, YONKERS, NY, United States, 10701

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BARHITE & HOLZINGER, 77 PONDFIELD RD, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
LUCILLE ESPOSITO Chief Executive Officer 279 NORTH BROADWAY, APT 4U, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 279 NORTH BROADWAY, APT 4U, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2022-07-29 2023-08-09 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2014-07-25 2023-08-09 Address C/O BARHITE & HOLZINGER, 71 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2014-07-25 2023-08-09 Address 279 NORTH BROADWAY, APT 4U, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1999-09-14 2014-07-25 Address 279 NORTH BROADWAY, APARTMENT 4U, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809002396 2023-08-09 BIENNIAL STATEMENT 2023-08-01
220803003854 2022-08-03 BIENNIAL STATEMENT 2021-08-01
140725002322 2014-07-25 BIENNIAL STATEMENT 2013-08-01
030909002703 2003-09-09 BIENNIAL STATEMENT 2003-08-01
990914002316 1999-09-14 BIENNIAL STATEMENT 1999-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State