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