Name: | 243 RIVERSIDE DRIVE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1978 (47 years ago) |
Entity Number: | 498271 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST 4TH FL, NEW YORK, NY, United States, 10003 |
Principal Address: | C/O BUCHBINDER & WARREN, L, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 10000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUG SCHOETTLE | Chief Executive Officer | 243 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
BUCHBINDER & WARREN, LLC | Agent | ONE UNION SQUARE WEST, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
243 RIVERSIDE DRIVE CORPORATION | DOS Process Agent | 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST 4TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 243 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2024-07-29 | Address | C/O BUCHBINDER & WARREN, L, ONE UNION SQUARE WEST 4TH FL, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process) |
2006-05-25 | 2020-07-29 | Address | C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4TH FL, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process) |
2006-05-25 | 2024-07-29 | Address | ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
1998-08-21 | 2006-05-25 | Address | 233 INDIA STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729000116 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
221122001407 | 2022-11-22 | BIENNIAL STATEMENT | 2022-07-01 |
200729060180 | 2020-07-29 | BIENNIAL STATEMENT | 2020-07-01 |
180703006458 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
20161028110 | 2016-10-28 | ASSUMED NAME CORP INITIAL FILING | 2016-10-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State