Search icon

GCE RIVERSIDE CORP.

Print

Details

Entity Number 3889165

Status Inactive

NameGCE RIVERSIDE CORP.

CountyNew York

Date of registration 15 Dec 2009 (15 years ago)

Date of dissolution 22 Jan 2020

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address BRYAN CAVE LEIGHTON PAISNER, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Address ZIP code 10104

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address

KENNETH HENDERSON

DOS Process Agent

BRYAN CAVE LEIGHTON PAISNER, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Chief Executive Officer

Name Role Address

LIONEL MAMANE

Chief Executive Officer

BRYAN CAVE LEIGHTON PAISNER, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value

2014-08-27

2019-06-13

Address

C/O BRYAN CAVE LLP, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)

2014-08-27

2019-06-13

Address

ATTN: K. HENDERSON, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)

2014-08-27

2019-06-13

Address

ATTN: KENNETH L HENDERSON ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

2009-12-15

2014-08-27

Address

1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200122000671

2020-01-22

CERTIFICATE OF DISSOLUTION

2020-01-22

190613060200

2019-06-13

BIENNIAL STATEMENT

2017-12-01

140827002068

2014-08-27

BIENNIAL STATEMENT

2013-12-01

091215000467

2009-12-15

CERTIFICATE OF INCORPORATION

2009-12-15

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts