Search icon

440 RIVERSIDE OWNERS CORP.

Company Details

Name: 440 RIVERSIDE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1978 (47 years ago)
Entity Number: 511881
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CARMENINI Chief Executive Officer 440 RIVERSIDE DRIVE, APT 126, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT DOS Process Agent 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2016-10-06 2019-02-05 Address 440 RIVERSIDE DRIVE, APR 82, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2016-10-06 2020-11-25 Address 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2012-10-25 2016-10-06 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-10-25 2016-10-06 Address 1133 BROADWAY, 426, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2010-10-27 2012-10-25 Address 1133 BROADWAY, 246, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201125060235 2020-11-25 BIENNIAL STATEMENT 2020-09-01
190205061005 2019-02-05 BIENNIAL STATEMENT 2018-09-01
161006002013 2016-10-06 BIENNIAL STATEMENT 2016-09-01
20150220078 2015-02-20 ASSUMED NAME CORP INITIAL FILING 2015-02-20
121025002047 2012-10-25 BIENNIAL STATEMENT 2012-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State