Ariva Distribution Inc.
Branch
Name: | Ariva Distribution Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 May 1987 (38 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Branch of: | Ariva Distribution Inc., NEW YORK (Company Number 11573) |
Identification Number: | 000042816 |
Place of Formation: | NEW YORK |
Purpose: | INACTIVE |
Historical names: |
Ris Paper Co., Inc. Ris Paper Company, Inc. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
DANIEL BURON | PRESIDENT | 395 DE MAISONNEUVE W MONTREAL, QC h3A1l6 CAN |
Name | Role | Address |
---|---|---|
NANCY KLEMBUS | SECRETARY | 234 KINGSLEY PARK DRIVE FORT MILL, SC 29715 USA |
Name | Role | Address |
---|---|---|
ROBERT MELTON | DIRECTOR | 234 KINGSLEY PARK DRIVE FORT MILL, SC 29715 USA |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2011-03-01 | Ris Paper Company, Inc. | Ariva Distribution Inc. |
Name Change | 2006-03-20 | Ris Paper Co., Inc. | Ris Paper Company, Inc. |
Number | Name | File Date |
---|---|---|
202341449630 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338000530 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202222143390 | Annual Report | 2022-08-15 |
202220004080 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202199132810 | Annual Report | 2021-07-07 |
This company hasn't received any reviews.
Date of last update: 18 May 2025
Sources: Rhode Island Department of State