Name: | 50 RIVERSIDE TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1979 (46 years ago) |
Entity Number: | 564854 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 West 56th Street, 6 FL, New York, NY, United States, 10019 |
Principal Address: | 50 RIVERSIDE TENANTS CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 16000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ORSID NEW YORK | DOS Process Agent | 156 West 56th Street, 6 FL, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ORSID REALTY CORP. | Agent | 1740 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JONATHAN BERGNER | Chief Executive Officer | C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2023-10-16 | Address | C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-06-10 | 2023-10-16 | Address | C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-06-10 | 2023-10-16 | Address | 156 WEST 56TH STREET, 6TH FL, NY, NY, 10019, 4602, USA (Type of address: Service of Process) |
2017-06-05 | 2019-06-10 | Address | 1740 BROADWAY, NY, NY, 10019, 4602, USA (Type of address: Service of Process) |
2016-06-30 | 2019-06-10 | Address | C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016003018 | 2023-10-16 | BIENNIAL STATEMENT | 2023-06-01 |
210616060526 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
20190710047 | 2019-07-10 | ASSUMED NAME LLC INITIAL FILING | 2019-07-10 |
190610060437 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
170605007511 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State