Search icon

243 RIVERSIDE DRIVE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
DOUG SCHOETTLE Chief Executive Officer 243 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Agent

Name Role Address
BUCHBINDER & WARREN, LLC Agent ONE UNION SQUARE WEST, NEW YORK, NY, 10003

DOS Process Agent

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

History

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)

Filings

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