Search icon

RIVERTECH, INC.

Print

Details

Entity Number 1935066

Status Inactive

NameRIVERTECH, INC.

CountyClinton

Date of registration 28 Jun 1995 (29 years ago)

Date of dissolution 22 Sep 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1124 E FAYETTE ST, SYRACUSE, NY, United States, 13210

Address ZIP code 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

SHELIA HARRINGTON

Chief Executive Officer

1124 E FAYETTE ST, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1124 E FAYETTE ST, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value

1995-06-28

1997-07-21

Address

1923 W. MAIN STREET, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

990922000182

1999-09-22

CERTIFICATE OF MERGER

1999-09-22

970721002542

1997-07-21

BIENNIAL STATEMENT

1997-06-01

950628000498

1995-06-28

CERTIFICATE OF INCORPORATION

1995-06-28

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts