Name: | 158 ST. & RIVERSIDE DRIVE HOUSING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1960 (65 years ago) |
Entity Number: | 130933 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KAGAN LUBIC & LEPPER, 200 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 1981 MARCUS AVENUE, SUITE C-131, Suite C-131, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 0
Share Par Value 1065750
Type CAP
Name | Role | Address |
---|---|---|
158 ST. & RIVERSIDE DRIVE HOUSING CO., INC. | DOS Process Agent | C/O KAGAN LUBIC & LEPPER, 200 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MR. DAVID GIVENS | Agent | RIVER TERRACE APTS., LOBBY, 157-10 RIVERSIDE DRIVE WEST, NEW YORK, NY, 10032 |
Name | Role | Address |
---|---|---|
LAWRENCE FOWLER | Chief Executive Officer | 156-10 RIVERSIDE DR WEST, #14F, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 156-10 RIVERSIDE DR WEST, #14F, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | 156-20 RIVERSIDE DR WEST, #14H, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-09-06 | Shares | Share type: PAR VALUE, Number of shares: 175849, Par value: 10 |
2024-08-20 | 2024-08-20 | Shares | Share type: PAR VALUE, Number of shares: 175849, Par value: 10 |
2023-06-01 | 2024-08-20 | Shares | Share type: PAR VALUE, Number of shares: 175849, Par value: 10 |
2023-03-16 | 2023-06-01 | Shares | Share type: PAR VALUE, Number of shares: 175849, Par value: 10 |
2022-03-16 | 2023-03-16 | Shares | Share type: PAR VALUE, Number of shares: 175849, Par value: 10 |
2022-02-16 | 2022-03-16 | Shares | Share type: PAR VALUE, Number of shares: 175849, Par value: 10 |
2020-08-05 | 2024-09-06 | Address | C/O KAGAN LUBIC & LEPPER, 200 MADISON AVE, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2020-08-05 | 2024-09-06 | Address | 156-20 RIVERSIDE DR WEST, #14H, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906002086 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220920001455 | 2022-09-20 | BIENNIAL STATEMENT | 2022-08-01 |
200805061378 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180801006916 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160810006378 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
150204002068 | 2015-02-04 | BIENNIAL STATEMENT | 2014-08-01 |
080625002773 | 2008-06-25 | BIENNIAL STATEMENT | 2008-08-01 |
021029000059 | 2002-10-29 | CERTIFICATE OF CHANGE | 2002-10-29 |
C231427-2 | 1996-02-07 | ASSUMED NAME CORP INITIAL FILING | 1996-02-07 |
B244520-5 | 1985-07-05 | CERTIFICATE OF AMENDMENT | 1985-07-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State