Search icon

RIVER 2 RIVER REALTY, INC.

Headquarter

Company Details

Name: RIVER 2 RIVER REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2005 (20 years ago)
Entity Number: 3232772
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 635 WEST 42ND ST APT 32A, NEW YORK, NY, United States, 10036
Principal Address: 635 W 42ND ST APT 32A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RIVER 2 RIVER REALTY, INC., CONNECTICUT 0920819 CONNECTICUT

DOS Process Agent

Name Role Address
RIVER 2 RIVER REALTY, INC. DOS Process Agent 635 WEST 42ND ST APT 32A, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DANIEL NEIDITCH Chief Executive Officer 635 W 42ND ST APT 32A, NEW YORK, NY, United States, 10036

Licenses

Number Type End date
30KU1164289 ASSOCIATE BROKER 2025-07-27
31NE0933927 CORPORATE BROKER 2025-07-26
109902829 REAL ESTATE PRINCIPAL OFFICE No data
10401303074 REAL ESTATE SALESPERSON 2025-05-16
10401240421 REAL ESTATE SALESPERSON 2024-08-20
10401271142 REAL ESTATE SALESPERSON 2025-07-14
10401336422 REAL ESTATE SALESPERSON 2025-12-18
10401309853 REAL ESTATE SALESPERSON 2025-11-06

History

Start date End date Type Value
2011-07-21 2013-07-08 Address 625 WEST 42ND ST APT 32A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-10-18 2011-07-21 Address 635 W 42ND ST APT 33A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-10-18 2011-07-21 Address 635 W 42ND ST APT 33A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-10-18 2011-07-21 Address 625 WEST 42ND ST APT 33A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-07-20 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-20 2007-10-18 Address #3107, 1 RIVER PLACE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708006841 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110721002022 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090702002910 2009-07-02 BIENNIAL STATEMENT 2009-07-01
071018002407 2007-10-18 BIENNIAL STATEMENT 2007-07-01
050720000287 2005-07-20 CERTIFICATE OF INCORPORATION 2005-07-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State