Search icon

RIVERMINE SOFTWARE, INC.

Company Details

Name: RIVERMINE SOFTWARE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 2011 (14 years ago)
Authority Date: 19 Oct 2011 (14 years ago)
Last Annual Report: 01 May 2015 (10 years ago)
Organization Number: 0803700
Principal Office: C/O IBM, 1 N. CASTLE DRIVE, ARMONK, NY 10504
Place of Formation: DELAWARE

Director

Name Role
Kevin J Reardon Director
Cosmo L. Nista Director
Gregory C Bomberger Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
Mark Hobbert Assistant Treasurer

President

Name Role
John Mesberg President

Assistant Secretary

Name Role
Mark Goldstein Assistant Secretary
Sherri Ronnebaum Assistant Secretary

Secretary

Name Role
Christopher O'Neill Secretary

Treasurer

Name Role
Simon J. Beaumont Treasurer

Vice President

Name Role
Bruce Maggin Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2015-09-11
Annual Report 2015-05-01
Annual Report 2014-05-02
Principal Office Address Change 2014-03-31
Annual Report 2013-05-09
Registered Agent name/address change 2012-06-14
Annual Report 2012-06-14
Application for Certificate of Authority(Corp) 2011-10-19

Sources: Kentucky Secretary of State