Entity Name: | THE RIVERSIDE PUBLISHING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Oct 1982 (42 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State