Search icon

90 RIVERSIDE CORP.

Company Details

Name: 90 RIVERSIDE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1967 (58 years ago)
Entity Number: 215526
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 West 56th Street, 6 FL, New York, NY, United States, 10019
Principal Address: 90 RIVERSIDE CORP. c/o ORSID REALTY CORP., 156 WEST 56TH ST / 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 28000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE LEVY Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56TH ST / 6TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 West 56th Street, 6 FL, New York, NY, United States, 10019

Legal Entity Identifier

LEI Number:
254900EX28SEDR8RCJ92

Registration Details:

Initial Registration Date:
2019-09-11
Next Renewal Date:
2025-08-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-10-16 2023-10-16 Address C/O ORSID NEW YORK, 156 WEST 56TH ST / 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 28000, Par value: 0.1
2023-10-16 2023-10-16 Address C/O ORSID REALTY CORP., 156 WEST 56TH ST / 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-16 Address C/O ORSID REALTY CORP., 156 WEST 56TH ST / 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-16 Address 156 WEST 56TH ST, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016002951 2023-10-16 BIENNIAL STATEMENT 2023-10-01
211107000130 2021-11-07 BIENNIAL STATEMENT 2021-11-07
191001060419 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003007161 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160708006563 2016-07-08 BIENNIAL STATEMENT 2015-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State