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
Name | Role | Address |
---|---|---|
LABE TWERSKI | Chief Executive Officer | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
RESIDENTIAL MANAGEMENT (NY) INC. | DOS Process Agent | 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230 |
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) |
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