Name: | 160 RIVERSIDE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1967 (58 years ago) |
Entity Number: | 205968 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JOHN B. LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | C/O JOHN B. LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 12475
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN MCCOLLUM | Chief Executive Officer | 160 RIVERSIDE DRIVE, 15B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
160 RIVERSIDE CORP. | DOS Process Agent | C/O JOHN B. LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 160 RIVERSIDE DRIVE, 15B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2025-04-21 | Shares | Share type: PAR VALUE, Number of shares: 12475, Par value: 1 |
2021-01-19 | 2025-04-21 | Address | C/O JOHN B. LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2019-08-01 | 2021-01-19 | Address | C/O JOHN B. LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2019-08-01 | 2025-04-21 | Address | 160 RIVERSIDE DRIVE, 15B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003583 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
210119060353 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190801060807 | 2019-08-01 | BIENNIAL STATEMENT | 2019-01-01 |
150127002065 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
110317003133 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State