Search icon

RIVERSVILLE CAPITAL, INC.

Print

Details

Entity Number 3219435

Status Active

NameRIVERSVILLE CAPITAL, INC.

CountyRichmond

Date of registration 16 Jun 2005 (19 years ago)

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

Central Index Key

CIK number Mailing Address Business Address Phone

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

RIVERSVILLE CAPITAL INC 401 K PROFIT SHARING PLAN TRUST

2012

203027246

2013-07-26

RIVERSVILLE CAPITAL INC

5

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code541990
Sponsor’s telephone number2122301836
Plan sponsor’s address444 MADISON AVE FL 4, NEW YORK, NY, 100226979

Signature of

RolePlan administrator
Date2013-07-26
Name of individual signingRIVERSVILLE CAPITAL INC

RIVERSVILLE CAPITAL INC 401 K PROFIT SHARING PLAN TRUST

2011

203027246

2012-07-31

RIVERSVILLE CAPITAL INC

3

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code541990
Sponsor’s telephone number2122301836
Plan sponsor’s address444 MADISON AVE FL 4, NEW YORK, NY, 100226979

Plan administrator’s name and address

Administrator’s EIN203027246
Plan administrator’s nameRIVERSVILLE CAPITAL INC
Plan administrator’s address444 MADISON AVE FL 4, NEW YORK, NY, 100226979
Administrator’s telephone number2122301836

Signature of

RolePlan administrator
Date2012-07-31
Name of individual signingRIVERSVILLE 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 plan2008-01-01
Business code541990
Sponsor’s telephone number2122301836
Plan sponsor’s address444 MADISON AVE FL 4, NEW YORK, NY, 100226979

Plan administrator’s name and address

Administrator’s EIN203027246
Plan administrator’s nameRIVERSVILLE CAPITAL INC
Plan administrator’s address444 MADISON AVE FL 4, NEW YORK, NY, 100226979
Administrator’s telephone number2122301836

Signature of

RolePlan administrator
Date2012-07-27
Name of individual signingRIVERSVILLE CAPITAL INC

RIVERSVILLE CAPITAL INC 401 K PROFIT SHARING PLAN TRUST

2010

203027246

2011-07-25

RIVERSVILLE CAPITAL INC

3

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code541990
Sponsor’s telephone number2122301425
Plan sponsor’s address444 MADISON AVE FL 4, NEW YORK, NY, 100226979

Plan administrator’s name and address

Administrator’s EIN203027246
Plan administrator’s nameRIVERSVILLE CAPITAL INC
Plan administrator’s address444 MADISON AVE FL 4, NEW YORK, NY, 100226979
Administrator’s telephone number2122301425

Signature of

RolePlan administrator
Date2011-07-25
Name of individual signingRIVERSVILLE CAPITAL INC

RIVERSVILLE CAPITAL INC

2009

203027246

2010-10-13

RIVERSVILLE CAPITAL INC

2

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code541990
Sponsor’s telephone number2122301425
Plan sponsor’s address444 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 100220000

Plan administrator’s name and address

Administrator’s EIN203027246
Plan administrator’s nameRIVERSVILLE CAPITAL INC
Plan administrator’s address444 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 100220000
Administrator’s telephone number2122301425

Signature of

RolePlan administrator
Date2010-10-13
Name of individual signingRIVERSVILLE CAPITAL INC

Agent

Name Role Address

STEVE ROTHENBERG

Agent

915 GERRY AVENUE, LIDO BEACH, NY, 11561

DOS Process Agent

Name Role Address

STEVE ROTHENBERG

DOS Process Agent

915 GERRY AVENUE, LIDO BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address

LAWRENCE MALKIN

Chief Executive Officer

1 HARDSCRABBLE ROAD, GREENWICH, CT, United States, 06831

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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