Search icon

3713 RIVERDALE AVENUE CORPORATION

Company Details

Name: 3713 RIVERDALE AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1977 (48 years ago)
Entity Number: 432390
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 3713 RIVERDALE AVE, NEW YORK, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D'AMBROSIO Chief Executive Officer 3713 RIVERDALE AVE, NEW YORK, NY, United States, 10463

DOS Process Agent

Name Role Address
PAUL D'AMBROSIO DOS Process Agent 3713 RIVERDALE AVE, NEW YORK, NY, United States, 10463

History

Start date End date Type Value
1995-06-19 2001-04-11 Address 3713 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1995-06-19 2001-04-11 Address 3713 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
1995-06-19 2001-04-11 Address 3713 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Service of Process)
1977-04-27 1995-06-19 Address 6535 BROADWAY, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529002057 2013-05-29 BIENNIAL STATEMENT 2013-04-01
110429002587 2011-04-29 BIENNIAL STATEMENT 2011-04-01
20101110018 2010-11-10 ASSUMED NAME CORP INITIAL FILING 2010-11-10
090331002264 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070411002989 2007-04-11 BIENNIAL STATEMENT 2007-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State