Name: | 375 RIVERSIDE DRIVE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1979 (46 years ago) |
Entity Number: | 558970 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 32000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SCOTT MCDERMOTT | Chief Executive Officer | DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE COMPLIANCE DEPT., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2025-05-08 | Shares | Share type: PAR VALUE, Number of shares: 32000, Par value: 1 |
2023-05-15 | 2025-05-08 | Address | DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-15 | Address | DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-05-29 | Shares | Share type: PAR VALUE, Number of shares: 32000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508001036 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230515003343 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210504061438 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190524002108 | 2019-05-24 | BIENNIAL STATEMENT | 2019-05-01 |
20180308020 | 2018-03-08 | ASSUMED NAME CORP INITIAL FILING | 2018-03-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State