Search icon

BRITISH INTERNATIONAL SCHOOL OF NEW YORK, RIVER VIEW CAMPUS, LIMITED

Company Details

Name: BRITISH INTERNATIONAL SCHOOL OF NEW YORK, RIVER VIEW CAMPUS, LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2005 (20 years ago)
Entity Number: 3231509
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 20 WATERSIDE PLAZA, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA GREYSTOKE Chief Executive Officer C/O BISNY, 20 WATERSIDE PLAZA, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-08-22 2023-08-22 Address C/O BISNY, 20 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-08-22 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2013-07-10 2019-11-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-04-14 2013-07-10 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-08-02 2023-08-22 Address C/O BISNY, 20 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230822002522 2023-08-22 BIENNIAL STATEMENT 2023-07-01
SR-111419 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190925000603 2019-09-25 CERTIFICATE OF AMENDMENT 2019-09-25
130710006549 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110721002692 2011-07-21 BIENNIAL STATEMENT 2011-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State