Name: | RIVERDALE RETAIL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2003 (22 years ago) |
Entity Number: | 2853398 |
ZIP code: | 10018 |
County: | Bronx |
Place of Formation: | New York |
Address: | ATTN: ABE M. COHEN, 39 W 37TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 39 WEST 37TH ST 3RD FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS COHEN | Chief Executive Officer | 39 WEST 37TH ST 3RD FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CONWAY STORES, INC. | DOS Process Agent | ATTN: ABE M. COHEN, 39 W 37TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-16 | 2013-02-13 | Address | C/O CONWAY STORES, 39 W 37TH ST, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-01-16 | 2013-02-13 | Address | C/O CONWAY STORES, 39 W 37TH ST, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2005-02-22 | 2009-01-16 | Address | 1333 BROADWAY 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-02-22 | 2009-01-16 | Address | 1333 BORADWAY 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-01-07 | 2009-01-16 | Address | ATTN: ABE M. COHEN, 1333 BROADWAY, 3RD FLR., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130213002117 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
110405002310 | 2011-04-05 | BIENNIAL STATEMENT | 2011-01-01 |
090116002174 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070516002190 | 2007-05-16 | BIENNIAL STATEMENT | 2007-01-01 |
050222002352 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
030107000961 | 2003-01-07 | CERTIFICATE OF INCORPORATION | 2003-01-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State