Name: | RIVERDALE OSBORNE TOWERS PARTNER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2017 (8 years ago) |
Entity Number: | 5132752 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 220 East 42nd Street, 16th Floor, AUTHORIZED PERSON, NY, United States, 10017 |
Principal Address: | 220 EAST 42ND ST., 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 125
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE COMMUNITY PRESERVATION CORPORATION | DOS Process Agent | 220 East 42nd Street, 16th Floor, AUTHORIZED PERSON, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RAFAEL E. CESTERO | Chief Executive Officer | 220 EAST 42ND ST., 16TH FLOOR, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2025-05-02 | 2025-05-02 | Address | 220 EAST 42ND ST., 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Shares | Share type: PAR VALUE, Number of shares: 125, Par value: 0.01 |
2023-05-02 | 2023-05-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-05-02 | 2023-05-02 | Address | 220 EAST 42ND ST., 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502000132 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230502002186 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
221201000902 | 2022-12-01 | BIENNIAL STATEMENT | 2021-05-01 |
200117060050 | 2020-01-17 | BIENNIAL STATEMENT | 2019-05-01 |
170831000398 | 2017-08-31 | CERTIFICATE OF AMENDMENT | 2017-08-31 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State