Search icon

5 RIVERSIDE CORP.

Company Details

Name: 5 RIVERSIDE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1966 (59 years ago)
Entity Number: 198167
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: C/O ORSID REALTY CORP., 6 FLOOR, NEW YORK, NY, United States, 10019
Address: 156 west 56 street, 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20034

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
orsid realty corp. DOS Process Agent 156 west 56 street, 6TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
orsid realty corp. Agent 156 west 56 street, 6th fl, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
YUKAKO KAWATA Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-07 2025-01-07 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 5 RIVERSIDE DR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-01-07 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-11-14 Shares Share type: PAR VALUE, Number of shares: 20034, Par value: 1
2024-05-07 2025-01-07 Address 5 RIVERSIDE DR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-01-07 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-05-07 2024-05-07 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 5 RIVERSIDE DR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2021-09-28 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 20034, Par value: 1
1996-05-28 2006-05-19 Address LINDA A CONNELLY, 5 RIVERSIDE DR, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250107001261 2024-11-14 CERTIFICATE OF CHANGE BY ENTITY 2024-11-14
240507004170 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220215002197 2022-02-15 BIENNIAL STATEMENT 2022-02-15
100622003109 2010-06-22 BIENNIAL STATEMENT 2010-05-01
080530003019 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060519002897 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040715002321 2004-07-15 BIENNIAL STATEMENT 2004-05-01
020424002714 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000518002223 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980504002034 1998-05-04 BIENNIAL STATEMENT 1998-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State