Search icon

RIVERSIDE MANAGEMENT SERVICES ORGANIZATION, INC.

Company Details

Name: RIVERSIDE MANAGEMENT SERVICES ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1995 (30 years ago)
Entity Number: 1939144
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 967 NORTH BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD CORTI Chief Executive Officer 967 NORTH BROADWAY, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
ST JOHN'S RIVERSIDE HOSPITAL DOS Process Agent 967 NORTH BROADWAY, YONKERS, NY, United States, 10701

Form 5500 Series

Employer Identification Number (EIN):
133846601
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-25 2013-06-10 Address 967 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1999-08-25 2013-06-10 Address 967 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1997-07-14 1999-08-25 Address FINANCE DEPT, 967 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1997-07-14 1999-08-25 Address FINANCE DEPT, 967 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1995-07-14 1997-07-14 Address 967 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002230 2013-07-29 BIENNIAL STATEMENT 2013-07-01
130610002273 2013-06-10 BIENNIAL STATEMENT 2011-07-01
090709002116 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070717002406 2007-07-17 BIENNIAL STATEMENT 2007-07-01
051017002835 2005-10-17 BIENNIAL STATEMENT 2005-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State