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
Name | Role | Address |
---|---|---|
CHARLES AMBERCOMBIE | Chief Executive Officer | C/O HOFFMAN MANAGEMENT, 300 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HOFFMAN MANAGEMENT | DOS Process Agent | 300 WEST 55TH STREET, SUITE 2S, NEW YORK, NY, United States, 10019 |
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) |
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