Search icon

RIVERDALE HOUSE OWNERS CORP.

Company Details

Name: RIVERDALE HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1987 (38 years ago)
Entity Number: 1162661
ZIP code: 10018
County: Bronx
Place of Formation: New York
Address: 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O TERRIS REALTY LLC DOS Process Agent 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANDREA ARNOLD Chief Executive Officer C/O TERRIS REALTY, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-04-01 2025-04-01 Address C/O TERRIS REALTY, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address C/O TERRIS REALTY, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-04-05 2023-04-05 Address C/O TERRIS REALTY, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401035466 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405000918 2023-04-05 BIENNIAL STATEMENT 2023-04-01
220728002498 2022-07-28 BIENNIAL STATEMENT 2021-04-01
200828060152 2020-08-28 BIENNIAL STATEMENT 2019-04-01
160613002011 2016-06-13 BIENNIAL STATEMENT 2015-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State