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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RIVER 2 RIVER REALTY, INC., CONNECTICUT | 0920819 | CONNECTICUT |
Name | Role | Address |
---|---|---|
RIVER 2 RIVER REALTY, INC. | DOS Process Agent | 635 WEST 42ND ST APT 32A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DANIEL NEIDITCH | Chief Executive Officer | 635 W 42ND ST APT 32A, NEW YORK, NY, United States, 10036 |
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 |
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) |
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