Search icon

670 RIVER REALTY CORP.

Company Details

Name: 670 RIVER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1995 (30 years ago)
Entity Number: 1887222
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230
Principal Address: 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LABE TWERSKI Chief Executive Officer 1651 CONEY ISLAND AVENUE, 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 Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230

History

Start date End date Type Value
2025-01-02 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-07 2025-01-02 Address 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2009-01-13 2015-01-07 Address 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2009-01-13 2019-01-07 Address 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2009-01-13 2025-01-02 Address 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102000888 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230201000050 2023-02-01 BIENNIAL STATEMENT 2023-01-01
210204060000 2021-02-04 BIENNIAL STATEMENT 2021-01-01
190107060004 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170427006189 2017-04-27 BIENNIAL STATEMENT 2017-01-01
150107006643 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130213002328 2013-02-13 BIENNIAL STATEMENT 2013-01-01
120731000154 2012-07-31 ANNULMENT OF DISSOLUTION 2012-07-31
DP-1810759 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090113002327 2009-01-13 BIENNIAL STATEMENT 2009-01-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State