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
Name | Role | Address |
---|---|---|
CHRISTOPHER CARMENINI | Chief Executive Officer | 440 RIVERSIDE DRIVE, APT 126, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT | DOS Process Agent | 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10065 |
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) |
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