Search icon

70 RIVERDRIVE APARTMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 70 RIVERDRIVE APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1979 (46 years ago)
Entity Number: 560228
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 27287

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOEL HERMAN Chief Executive Officer 70 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-05-23 2025-05-23 Address FIRST RESIDENTIAL, 333 7TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address MIDBORO MANAGEMENT INC., 333 7TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address 70 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-05-23 Shares Share type: PAR VALUE, Number of shares: 27287, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250523003189 2025-05-23 BIENNIAL STATEMENT 2025-05-23
241127003750 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230522001029 2023-05-22 BIENNIAL STATEMENT 2023-05-01
230715000858 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
210806000120 2021-08-06 BIENNIAL STATEMENT 2021-08-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State