Name: | EAST RIVERVIEW, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1988 (37 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1263624 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 240 E 47TH ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 747 E 3RD AVE, 23RD FL STE B, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NICOLAS CHOUEIRI | Chief Executive Officer | 240 E 47TH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 E 47TH ST, NEW YORK, NY, United States, 10017 |
Number | Type | End date |
---|---|---|
31CH0708631 | CORPORATE BROKER | 2025-05-14 |
109924120 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401274924 | REAL ESTATE SALESPERSON | 2025-05-03 |
10401336543 | REAL ESTATE SALESPERSON | 2025-06-19 |
10401357873 | REAL ESTATE SALESPERSON | 2025-12-05 |
40SN0979027 | REAL ESTATE SALESPERSON | 2026-11-21 |
10401393693 | REAL ESTATE SALESPERSON | 2027-03-06 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-27 | 2002-08-12 | Address | 227 E. 45TH ST., 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-05-20 | 2002-08-12 | Address | 240 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-05-20 | 2002-08-12 | Address | 240 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-05-20 | 2000-07-27 | Address | 227 E 45TH ST, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-05-30 | 1998-05-20 | Address | 240 E 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-07-16 | 1996-05-30 | Address | 240 EAST 47TH STREET, # 13 B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-07-16 | 1998-05-20 | Address | 240 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-07-16 | 1998-05-20 | Address | 240 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1993-07-16 | Address | 240 EAST 47TH STREET, APT 13B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-03-08 | 1993-07-16 | Address | 240 EAST 47TH STREET, APT 23F, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089159 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100730002304 | 2010-07-30 | BIENNIAL STATEMENT | 2010-05-01 |
080523002713 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060517002242 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040615002621 | 2004-06-15 | BIENNIAL STATEMENT | 2004-05-01 |
020812002243 | 2002-08-12 | BIENNIAL STATEMENT | 2002-05-01 |
000727002648 | 2000-07-27 | BIENNIAL STATEMENT | 2000-05-01 |
980520002645 | 1998-05-20 | BIENNIAL STATEMENT | 1998-05-01 |
960530002479 | 1996-05-30 | BIENNIAL STATEMENT | 1996-05-01 |
930716002101 | 1993-07-16 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State