Search icon

186 RIVERSIDE CORP.

Company Details

Name: 186 RIVERSIDE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1970 (54 years ago)
Entity Number: 300458
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 23000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED C. ROSENBERG Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-12-02 2024-12-02 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-08-11 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 23000, Par value: 0
2020-12-15 2024-12-02 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-12-15 2024-12-02 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-12-03 2020-12-15 Address 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005649 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221220002251 2022-12-20 BIENNIAL STATEMENT 2022-12-01
201215060650 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181203008040 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161206006627 2016-12-06 BIENNIAL STATEMENT 2016-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State