Name: | 5545 RIVERDALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2005 (20 years ago) |
Entity Number: | 3208646 |
ZIP code: | 07014 |
County: | Bronx |
Place of Formation: | New York |
Address: | 90 OAK STREET, CLIFTON, NJ, United States, 07014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND COHEN | Chief Executive Officer | 2081 EAST 4TH ST, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 OAK STREET, CLIFTON, NJ, United States, 07014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 2081 EAST 4TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 683 BROAD STREET, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2009-05-06 | 2024-12-03 | Address | 683 BROAD STREET, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2009-05-06 | 2024-12-03 | Address | NATHAN COHEN, 5545 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2007-06-01 | 2009-05-06 | Address | 2002 EAST 2ND ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001788 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
090506002311 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070601002310 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050523000893 | 2005-05-23 | CERTIFICATE OF INCORPORATION | 2005-05-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1506848 | OL VIO | INVOICED | 2013-11-13 | 125 | OL - Other Violation |
204887 | OL VIO | INVOICED | 2013-03-15 | 500 | OL - Other Violation |
210514 | OL VIO | INVOICED | 2013-01-14 | 500 | OL - Other Violation |
123457 | CL VIO | INVOICED | 2010-06-04 | 250 | CL - Consumer Law Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State