THE RIVERSIDE PUBLISHING COMPANY - Florida Company Profile

Entity Name: | THE RIVERSIDE PUBLISHING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Oct 1982 (43 years ago) |
Date of dissolution: | 28 Jan 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jan 2016 (9 years ago) |
Document Number: | 854460 |
FEI/EIN Number | 042670173 |
Address: | 3800 GOLF ROAD, SUITE 100, ROLLING MEADOWS, IL, 60008, US |
Mail Address: | 222 BERKLEY STREET, ATT: K. RIDEOUT, BOSTON, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BAYERS WILLIAM | Secretary | 222 BERKELEY STREET, BOSTON, MA, 02116 |
BAYERS WILLIAM | Director | 222 BERKELEY STREET, BOSTON, MA, 02116 |
FLAHERTY JOSEPH | Treasurer | 222 BERKELEY ST, BOSTON, MA, 02116 |
LINDA ZECHER | Director | 222 BERKELEY STREET, BOSTON, MA, 02116 |
DAVID MILLS | Assistant Treasurer | 222 BERKELY STREET, BOSTON, MA, 02116 |
Shuman Eric | Director | 222 BERKLEY STREET, BOSTON, MA, 02116 |
RIDEOUT, KATHLEEN A. | Assistant Secretary | 222 BERKELEY STREET, BOSTON, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-28 | - | - |
REGISTERED AGENT CHANGED | 2016-01-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-06 | 3800 GOLF ROAD, SUITE 100, ROLLING MEADOWS, IL 60008 | - |
CHANGE OF MAILING ADDRESS | 2007-04-06 | 3800 GOLF ROAD, SUITE 100, ROLLING MEADOWS, IL 60008 | - |
REINSTATEMENT | 2002-04-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-01-28 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-04-06 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State