Search icon

158 ST. & RIVERSIDE DRIVE HOUSING CO., INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
MR. DAVID GIVENS Agent RIVER TERRACE APTS., LOBBY, 157-10 RIVERSIDE DRIVE WEST, NEW YORK, NY, 10032

Chief Executive Officer

Name Role Address
LAWRENCE FOWLER Chief Executive Officer 156-10 RIVERSIDE DR WEST, #14F, NEW YORK, NY, United States, 10032

History

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)

Filings

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