Name: | RIVER VIEW TOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1960 (64 years ago) |
Entity Number: | 133691 |
ZIP code: | 10461 |
County: | New York |
Place of Formation: | New York |
Address: | 1776 EASTCHESTER ROAD, SUITE 210, BRONX, NY, United States, 10461 |
Principal Address: | 626 RIVERSIDE DR, #8H, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 0
Share Par Value 1014500
Type CAP
Name | Role | Address |
---|---|---|
C/O PRESTIGE MANAGEMENT INC. | DOS Process Agent | 1776 EASTCHESTER ROAD, SUITE 210, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
ALEXIS MMORTON | Chief Executive Officer | 626 RIVERSIDE DR, #8J, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-07 | 2023-01-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 1014500 |
2021-08-13 | 2022-09-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 1014500 |
2005-01-28 | 2014-10-28 | Address | 626 RIVERSIDE DR, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2003-02-20 | 2005-01-28 | Address | 626 RIVERSIDE DRIVE #17J, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2003-02-20 | 2005-01-28 | Address | 626 RIVERSIDE DRIVE #17J, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220804002544 | 2022-08-04 | BIENNIAL STATEMENT | 2020-12-01 |
141028000297 | 2014-10-28 | CERTIFICATE OF CHANGE | 2014-10-28 |
050128002921 | 2005-01-28 | BIENNIAL STATEMENT | 2004-12-01 |
030220002644 | 2003-02-20 | BIENNIAL STATEMENT | 2002-12-01 |
010205002299 | 2001-02-05 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State