Search icon

375 RIVERSIDE DRIVE OWNERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SCOTT MCDERMOTT Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE COMPLIANCE DEPT., NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
549300Y0AQM4BLS98203

Registration Details:

Initial Registration Date:
2013-04-10
Next Renewal Date:
2023-05-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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

Filings

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