Search icon

RIVERVIEW PRODUCTIONS INC.

Print

Details

Entity Number 957834

Status Inactive

NameRIVERVIEW PRODUCTIONS INC.

CountyNew York

Date of registration 16 Nov 1984 (40 years ago)

Date of dissolution 22 Apr 2002

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1675 BROADWAY, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Address ZIP code 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MICHAEL MOORE

Chief Executive Officer

1675 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address

C/O CT CORPORATION SYSTEM

DOS Process Agent

111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value

1993-06-14

1993-12-03

Address

1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

1993-06-14

2001-08-28

Address

1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1989-05-16

1993-06-14

Address

1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1984-11-16

1989-05-16

Address

850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

020422000302

2002-04-22

CERTIFICATE OF DISSOLUTION

2002-04-22

010828000705

2001-08-28

CERTIFICATE OF CHANGE

2001-08-28

001128002518

2000-11-28

BIENNIAL STATEMENT

2000-11-01

981123002235

1998-11-23

BIENNIAL STATEMENT

1998-11-01

931203002162

1993-12-03

BIENNIAL STATEMENT

1993-11-01

930614002799

1993-06-14

BIENNIAL STATEMENT

1992-11-01

C011272-3

1989-05-16

CERTIFICATE OF AMENDMENT

1989-05-16

B162175-5

1984-11-16

CERTIFICATE OF INCORPORATION

1984-11-16

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts