Entity Number 1871845
Status Inactive
NameGEORGE RIVERA PRODUCTIONS INCORPORATED
CountyNew York
Date of registration 30 Nov 1994 (30 years ago) 30 Nov 1994
Date of dissolution 24 Jul 2014 24 Jul 2014
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 173 EAST 120TH STREET, NEW YORK, NY, United States, 10353
Address ZIP code
Principal Address 173 EAST 120TH STREET, NEW YORK, NY, United States, 10035
Principal Address ZIP code 10035
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
GEORGE RIVERA
Chief Executive Officer
173 EAST 120TH STREET, NEW YORK, NY, United States, 10035
THE CORPORATION
DOS Process Agent
173 EAST 120TH STREET, NEW YORK, NY, United States, 10353
2005-02-17
2006-11-27
Address
200 E 94TH ST, #901, NEW YORK, NY, 10128, 3909, USA (Type of address: Chief Executive Officer)
2005-02-17
2006-11-27
Address
200 E 94TH ST, #901, NEW YORK, NY, 10128, 3909, USA (Type of address: Principal Executive Office)
1998-11-17
2005-02-17
Address
NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-11-17
2005-02-17
Address
25 CENTRAL PARK WEST, NEW YORK, NY, 10023, 7253, USA (Type of address: Principal Executive Office)
1998-11-17
2006-11-27
Address
25 CENTRAL PARK WEST, NEW YORK, NY, 10023, 7253, USA (Type of address: Service of Process)
1994-11-30
1998-11-17
Address
285 WEST BROADWAY STE. 500, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
140724000101
2014-07-24
CERTIFICATE OF DISSOLUTION
2014-07-24
131125006044
2013-11-25
BIENNIAL STATEMENT
2012-11-01
101123002742
2010-11-23
BIENNIAL STATEMENT
2010-11-01
081210002751
2008-12-10
BIENNIAL STATEMENT
2008-11-01
061127002231
2006-11-27
BIENNIAL STATEMENT
2006-11-01
050217002304
2005-02-17
BIENNIAL STATEMENT
2004-11-01
021021002680
2002-10-21
BIENNIAL STATEMENT
2002-11-01
981117002212
1998-11-17
BIENNIAL STATEMENT
1998-11-01
941130000466
1994-11-30
CERTIFICATE OF INCORPORATION
1994-11-30
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts