Search icon

370 RIVERSIDE TENANTS' CORP.

Company Details

Name: 370 RIVERSIDE TENANTS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1971 (54 years ago)
Entity Number: 303223
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 25000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2025-02-03 2025-02-03 Address C/O ORSID NY, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-02-03 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-10-25 2023-10-25 Address C/O ORSID NY, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2023-10-25 2025-02-03 Address C/O ORSID NY, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-03-21 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2021-02-04 2023-10-25 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-02-04 2023-10-25 Address C/O ORSID NY, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-02-05 2021-02-04 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005876 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231025000252 2023-10-25 BIENNIAL STATEMENT 2023-02-01
210204061550 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190205060710 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180531006098 2018-05-31 BIENNIAL STATEMENT 2017-02-01
150331002049 2015-03-31 BIENNIAL STATEMENT 2015-02-01
120913002054 2012-09-13 BIENNIAL STATEMENT 2011-02-01
090205003161 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070327002322 2007-03-27 BIENNIAL STATEMENT 2007-02-01
050311002614 2005-03-11 BIENNIAL STATEMENT 2005-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State