Search icon

320 RIVERSIDE APARTMENTS CORP.

Company Details

Name: 320 RIVERSIDE APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1978 (47 years ago)
Entity Number: 498193
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 300 WEST 55TH STREET, SUITE 2S, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 55000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES AMBERCOMBIE Chief Executive Officer C/O HOFFMAN MANAGEMENT, 300 WEST 55TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
HOFFMAN MANAGEMENT DOS Process Agent 300 WEST 55TH STREET, SUITE 2S, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-09-23 2016-04-06 Address 250 WEST 57TH STREET, ROOM 1425, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
1993-09-23 2016-04-06 Address 250 WEST 57TH STREET, ROOM 1425, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1993-09-23 2016-04-06 Address C/O ORSID REALTY CORP., 250 WEST 57TH STREET, RM 1425, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
1993-02-01 1993-09-23 Address 320 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-02-01 1993-09-23 Address 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
1993-02-01 1993-09-23 Address 845 THIRD AVENUE - 8TH FLOOR, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
1991-10-11 1993-02-01 Address C/O GALLET DREYER & BERKEY, 845 THIRD AVENUE, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
1978-06-30 1991-10-11 Address 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160406002033 2016-04-06 BIENNIAL STATEMENT 2014-06-01
20140320105 2014-03-20 ASSUMED NAME LLC INITIAL FILING 2014-03-20
930923003528 1993-09-23 BIENNIAL STATEMENT 1993-06-01
930201002542 1993-02-01 BIENNIAL STATEMENT 1992-06-01
911011000375 1991-10-11 CERTIFICATE OF CHANGE 1991-10-11
C056821-4 1989-09-20 CERTIFICATE OF AMENDMENT 1989-09-20
A498518-4 1978-06-30 CERTIFICATE OF INCORPORATION 1978-06-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State