Name: | RIVER OPERATING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1964 (61 years ago) |
Entity Number: | 180772 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | YANKEE STADIUM, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTY GREENSPUN | Chief Executive Officer | YANKEE STADIUM, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | YANKEE STADIUM, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 2000-05-01 | Address | YANKEE STADIUM, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
1976-06-15 | 1993-01-19 | Address | YANKEE STADIUM, ATT:SECRETARY, BRONX, NY, 10451, USA (Type of address: Service of Process) |
1974-02-05 | 1976-06-15 | Address | PARKS ADMINISTRATION BLG, FLUSHING, NY, 11368, USA (Type of address: Service of Process) |
1967-09-27 | 1974-02-05 | Address | YANKEE STADIUM, BRONX, NY, USA (Type of address: Service of Process) |
1964-10-22 | 1967-09-27 | Address | 745 FIFTH AVE., NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001221002263 | 2000-12-21 | BIENNIAL STATEMENT | 2000-10-01 |
000501002032 | 2000-05-01 | BIENNIAL STATEMENT | 1998-10-01 |
961031002172 | 1996-10-31 | BIENNIAL STATEMENT | 1996-10-01 |
930119002964 | 1993-01-19 | BIENNIAL STATEMENT | 1992-10-01 |
C194630-2 | 1992-12-07 | ASSUMED NAME CORP INITIAL FILING | 1992-12-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State