Search icon

RIVERDALE RETAIL REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MORRIS COHEN Chief Executive Officer 39 WEST 37TH ST 3RD FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

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

History

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)

Filings

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