Entity Number 1727521
Status Active
NameRIVERSIDE LIQUIDATING, INC.
CountyLivingston
Date of registration 18 May 1993 (31 years ago) 18 May 1993
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 112 RIVERSIDE DR, GENESEO, NY, United States, 14454
Principal Address ZIP code 14454
Address 112 RIVERSIDE DRIVE, GENESEO, NY, United States, 14454
Address ZIP code 14454
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
112 RIVERSIDE DRIVE, GENESEO, NY, United States, 14454
GARY KONE
Chief Executive Officer
112 RIVERSIDE DR, GENESEO, NY, United States, 14454
2002-06-26
2002-08-16
Shares
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2001-06-12
2002-06-26
Address
112 RIVERSIDE DR, GENESEO, NY, 14454, USA (Type of address: Service of Process)
1995-09-26
2001-06-12
Address
95 COURT ST, GENESEO, NY, 14454, 1033, USA (Type of address: Chief Executive Officer)
1995-09-26
2001-06-12
Address
95 COURT ST, GENESEO, NY, 14454, 1033, USA (Type of address: Principal Executive Office)
1995-09-26
2001-06-12
Address
95 COURT ST, GENESEO, NY, 14454, 1033, USA (Type of address: Service of Process)
1993-05-18
1995-09-26
Address
PO BOX 48, 6303 STONEHILL ROAD, LAKEVILLE, NY, 14480, USA (Type of address: Service of Process)
130227000585
2013-02-27
CERTIFICATE OF AMENDMENT
2013-02-27
110520002688
2011-05-20
BIENNIAL STATEMENT
2011-05-01
090501002559
2009-05-01
BIENNIAL STATEMENT
2009-05-01
070516002679
2007-05-16
BIENNIAL STATEMENT
2007-05-01
050622002482
2005-06-22
BIENNIAL STATEMENT
2005-05-01
030512002094
2003-05-12
BIENNIAL STATEMENT
2003-05-01
020816000089
2002-08-16
CERTIFICATE OF CORRECTION
2002-08-16
020626000185
2002-06-26
CERTIFICATE OF AMENDMENT
2002-06-26
010612002161
2001-06-12
BIENNIAL STATEMENT
2001-05-01
990528002365
1999-05-28
BIENNIAL STATEMENT
1999-05-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts