Search icon

RIVERVIEW TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERVIEW TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1970 (55 years ago)
Entity Number: 290003
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 38TH ST, 6TH FL, NEW YORK, NY, United States, 10016
Principal Address: 33 EAST END AVE, APT 12D, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 25700

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS PATIERNO Chief Executive Officer 33 EAST END AVE, APT 12D, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
MAXWELL-KATES, INC. DOS Process Agent 9 EAST 38TH ST, 6TH FL, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
25490057XBZZK0LM4A11

Registration Details:

Initial Registration Date:
2020-09-21
Next Renewal Date:
2022-09-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2013-06-18 2020-09-03 Address 33 EAST END AVE, APT 4A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2006-02-10 2013-06-18 Address 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-10-01 2013-06-18 Address % REGAL MGMT. & SYSTEM, INC, 1501 BROADWAY, SUITE 407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-10-01 2013-06-18 Address 1501 BROADWAY, SUITE 407, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-10-01 2006-02-10 Address 1501 BROADWAY, SUITE 407, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061243 2020-09-03 BIENNIAL STATEMENT 2020-03-01
130618002012 2013-06-18 BIENNIAL STATEMENT 2012-03-01
060210000562 2006-02-10 CERTIFICATE OF CHANGE 2006-02-10
C317802-2 2002-06-18 ASSUMED NAME CORP INITIAL FILING 2002-06-18
940420002058 1994-04-20 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State