RIVER POINT TOWERS COOPERATIVE, INC.

Name: | RIVER POINT TOWERS COOPERATIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1964 (61 years ago) |
Entity Number: | 181136 |
ZIP code: | 10017 |
County: | Bronx |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 154373
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ILANA SEROT | Chief Executive Officer | 555 KAPPOCK STREET, NEW YORK, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 555 KAPPOCK STREET, NEW YORK, NY, 10463, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2024-12-13 | Shares | Share type: PAR VALUE, Number of shares: 154373, Par value: 5 |
2024-12-13 | 2024-12-13 | Shares | Share type: PAR VALUE, Number of shares: 50, Par value: 2 |
2024-12-13 | 2024-12-13 | Address | DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-13 | Shares | Share type: PAR VALUE, Number of shares: 154373, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213002139 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
241202005153 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
240419000297 | 2024-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-08 |
230724000944 | 2023-07-24 | BIENNIAL STATEMENT | 2022-11-01 |
210303060839 | 2021-03-03 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State