Search icon

RIVERSIDE PLAZA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERSIDE PLAZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1992 (33 years ago)
Entity Number: 1644989
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1384 BROADWAY, SUITE 1904, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID POLINSKY, ATTORNEY AT LAW Agent 1384 BROADWAY SUITE 1904, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
RIVERSIDE PLAZA CORP. DOS Process Agent 1384 BROADWAY, SUITE 1904, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STUART POLINSKY Chief Executive Officer 1384 BROADWAY, STE 1904, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-05-23 2018-06-01 Address 1384 BROADWAY, SUITE 1904, NY, NY, 10018, USA (Type of address: Service of Process)
2015-02-17 2018-06-01 Address 16 COURT ST, STE 2408, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2010-08-03 2015-02-17 Address 16 COURT ST, STE 2408, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2000-05-31 2018-06-01 Address 16 COURT STREET, SUITE 2408, BROOKLYN, NY, 11241, USA (Type of address: Principal Executive Office)
2000-05-31 2018-05-23 Address 16 COURT STREET, SUITE 2408, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180716000718 2018-07-16 CERTIFICATE OF CHANGE 2018-07-16
180601006180 2018-06-01 BIENNIAL STATEMENT 2018-06-01
180523000649 2018-05-23 CERTIFICATE OF CHANGE 2018-05-23
170228006013 2017-02-28 BIENNIAL STATEMENT 2016-06-01
150217006125 2015-02-17 BIENNIAL STATEMENT 2014-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State