Entity Number 957834
Status Inactive
NameRIVERVIEW PRODUCTIONS INC.
CountyNew York
Date of registration 16 Nov 1984 (40 years ago) 16 Nov 1984
Date of dissolution 22 Apr 2002 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
MICHAEL MOORE
Chief Executive Officer
1675 BROADWAY, NEW YORK, NY, United States, 10019
C/O CT CORPORATION SYSTEM
DOS Process Agent
111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
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)
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