Entity Number 3219435
Status Active
NameRIVERSVILLE CAPITAL, INC.
CountyRichmond
Date of registration 16 Jun 2005 (19 years ago) 16 Jun 2005
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 915 GERRY AVENUE, LIDO BEACH, NY, United States, 11561
Address ZIP code 11561
Principal Address 1 HARDSCRABBLE ROAD, GREENWICH, CT, United States, 06831
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
1512346
1 HARDSCRABBLE ROAD, GREENWICH, CT, 06831
1 HARDSCRABBLE ROAD, GREENWICH, CT, 06831
203-661-7202
Filings since 2015-01-06
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2015-01-06 |
Reporting date | 2014-12-31 |
File | View File |
Filings since 2014-10-01
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2014-10-01 |
Reporting date | 2014-09-30 |
File | View File |
Filings since 2014-07-02
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2014-07-02 |
Reporting date | 2014-06-30 |
File | View File |
Filings since 2014-04-10
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2014-04-10 |
Reporting date | 2014-03-31 |
File | View File |
Filings since 2014-02-11
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2014-02-11 |
Reporting date | 2013-12-31 |
File | View File |
Filings since 2013-11-06
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2013-11-06 |
Reporting date | 2013-09-30 |
File | View File |
Filings since 2013-07-29
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2013-07-29 |
Reporting date | 2013-06-30 |
File | View File |
Filings since 2013-04-23
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2013-04-23 |
Reporting date | 2013-03-31 |
File | View File |
Filings since 2013-02-14
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2013-02-14 |
Reporting date | 2012-12-31 |
File | View File |
Filings since 2012-11-14
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2012-11-14 |
Reporting date | 2012-09-30 |
File | View File |
Filings since 2012-08-14
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2012-08-14 |
Reporting date | 2012-06-30 |
File | View File |
Filings since 2012-05-14
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2012-05-14 |
Reporting date | 2012-03-31 |
File | View File |
Filings since 2012-02-14
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2012-02-14 |
Reporting date | 2011-12-31 |
File | View File |
Filings since 2011-11-08
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2011-11-08 |
Reporting date | 2011-09-30 |
File | View File |
Filings since 2011-08-15
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2011-08-15 |
Reporting date | 2011-06-30 |
File | View File |
Filings since 2011-05-16
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2011-05-16 |
Reporting date | 2011-03-31 |
File | View File |
Filings since 2011-02-11
Form type | 13F-HR |
File number | 028-14213 |
Filing date | 2011-02-11 |
Reporting date | 2010-12-31 |
File | View File |
RIVERSVILLE CAPITAL INC 401 K PROFIT SHARING PLAN TRUST
2012
203027246
2013-07-26
RIVERSVILLE CAPITAL INC
5
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122301836 |
Plan sponsor’s address | 444 MADISON AVE FL 4, NEW YORK, NY, 100226979 |
Signature of
Role | Plan administrator |
Date | 2013-07-26 |
Name of individual signing | RIVERSVILLE CAPITAL INC |
RIVERSVILLE CAPITAL INC 401 K PROFIT SHARING PLAN TRUST
2011
203027246
2012-07-31
RIVERSVILLE CAPITAL INC
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122301836 |
Plan sponsor’s address | 444 MADISON AVE FL 4, NEW YORK, NY, 100226979 |
Plan administrator’s name and address
Administrator’s EIN | 203027246 |
Plan administrator’s name | RIVERSVILLE CAPITAL INC |
Plan administrator’s address | 444 MADISON AVE FL 4, NEW YORK, NY, 100226979 |
Administrator’s telephone number | 2122301836 |
Signature of
Role | Plan administrator |
Date | 2012-07-31 |
Name of individual signing | RIVERSVILLE CAPITAL INC |
RIVERSVILLE CAPITAL INC 401 K PROFIT SHARING PLAN TRUST
2011
203027246
2012-07-27
RIVERSVILLE CAPITAL INC
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122301836 |
Plan sponsor’s address | 444 MADISON AVE FL 4, NEW YORK, NY, 100226979 |
Plan administrator’s name and address
Administrator’s EIN | 203027246 |
Plan administrator’s name | RIVERSVILLE CAPITAL INC |
Plan administrator’s address | 444 MADISON AVE FL 4, NEW YORK, NY, 100226979 |
Administrator’s telephone number | 2122301836 |
Signature of
Role | Plan administrator |
Date | 2012-07-27 |
Name of individual signing | RIVERSVILLE CAPITAL INC |
RIVERSVILLE CAPITAL INC 401 K PROFIT SHARING PLAN TRUST
2010
203027246
2011-07-25
RIVERSVILLE CAPITAL INC
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122301425 |
Plan sponsor’s address | 444 MADISON AVE FL 4, NEW YORK, NY, 100226979 |
Plan administrator’s name and address
Administrator’s EIN | 203027246 |
Plan administrator’s name | RIVERSVILLE CAPITAL INC |
Plan administrator’s address | 444 MADISON AVE FL 4, NEW YORK, NY, 100226979 |
Administrator’s telephone number | 2122301425 |
Signature of
Role | Plan administrator |
Date | 2011-07-25 |
Name of individual signing | RIVERSVILLE CAPITAL INC |
RIVERSVILLE CAPITAL INC
2009
203027246
2010-10-13
RIVERSVILLE CAPITAL INC
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122301425 |
Plan sponsor’s address | 444 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 100220000 |
Plan administrator’s name and address
Administrator’s EIN | 203027246 |
Plan administrator’s name | RIVERSVILLE CAPITAL INC |
Plan administrator’s address | 444 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 100220000 |
Administrator’s telephone number | 2122301425 |
Signature of
Role | Plan administrator |
Date | 2010-10-13 |
Name of individual signing | RIVERSVILLE CAPITAL INC |
STEVE ROTHENBERG
Agent
915 GERRY AVENUE, LIDO BEACH, NY, 11561
STEVE ROTHENBERG
DOS Process Agent
915 GERRY AVENUE, LIDO BEACH, NY, United States, 11561
LAWRENCE MALKIN
Chief Executive Officer
1 HARDSCRABBLE ROAD, GREENWICH, CT, United States, 06831
2023-06-02
2023-06-02
Address
1 HARDSCRABBLE ROAD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2021-06-17
2023-06-02
Address
915 GERRY AVENUE, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)
2021-06-16
2023-06-02
Address
915 GERRY AVENUE, LIDO BEACH, NY, 11561, USA (Type of address: Registered Agent)
2021-06-16
2021-06-17
Address
915 GERRY AVENUE, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)
2019-11-27
2021-06-16
Address
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27
2021-06-16
Address
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-06-01
2023-06-02
Address
1 HARDSCRABBLE ROAD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2013-06-18
2017-06-01
Address
444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-02-24
2017-06-01
Address
444 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-02-24
2013-06-18
Address
44 4MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
230602000215
2023-06-02
BIENNIAL STATEMENT
2023-06-01
210617060303
2021-06-17
BIENNIAL STATEMENT
2021-06-01
210616000683
2021-06-16
CERTIFICATE OF CHANGE
2021-06-16
SR-114862
2019-11-27
CERTIFICATE OF CHANGE (BY AGENT)
2019-11-27
SR-114863
2019-11-27
CERTIFICATE OF CHANGE (BY AGENT)
2019-11-27
190603060495
2019-06-03
BIENNIAL STATEMENT
2019-06-01
170601006477
2017-06-01
BIENNIAL STATEMENT
2017-06-01
130618002297
2013-06-18
BIENNIAL STATEMENT
2013-06-01
120224002515
2012-02-24
BIENNIAL STATEMENT
2011-06-01
100223000956
2010-02-23
CERTIFICATE OF CHANGE
2010-02-23
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts