Search icon

720 RIVERSIDE OWNERS CORP.

Company Details

Name: 720 RIVERSIDE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1989 (36 years ago)
Entity Number: 1371223
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230
Address: 1651 Coney Island Ave, 4th Floor, Brooklyn, NY, United States, 11230

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LABE TWERSKI Chief Executive Officer 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
RESIDENTIAL MANAGEMENT (NY) INC. DOS Process Agent 1651 Coney Island Ave, 4th Floor, Brooklyn, NY, United States, 11230

Legal Entity Identifier

LEI Number:
254900GJOF4P20EIQB50

Registration Details:

Initial Registration Date:
2023-09-29
Next Renewal Date:
2024-09-29
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-10 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2024-07-25 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2024-07-25 2024-07-25 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-10-18 2024-07-25 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-10-18 2023-10-18 Address 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231018000030 2023-10-18 BIENNIAL STATEMENT 2023-07-01
210722002339 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190701060058 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180130002004 2018-01-30 BIENNIAL STATEMENT 2017-07-01
171229000537 2017-12-29 ANNULMENT OF DISSOLUTION 2017-12-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State