Search icon

390 RIVERSIDE OWNERS CORP.

Company Details

Name: 390 RIVERSIDE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1979 (46 years ago)
Entity Number: 566008
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016
Principal Address: 99 park Avenue, 14TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100000

Share Par Value 0.2

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES INC. DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARC MCDOUGLE Chief Executive Officer 390 RIVERSIDE DRIVE, APT 6F, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 390 RIVERSIDE DRIVE, APT 12AF, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 390 RIVERSIDE DRIVE, APT 6F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2018-03-06 2023-07-27 Address 390 RIVERSIDE DRIVE, APT 6F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2015-06-12 2018-03-06 Address 390 RIVERSIDE DRIVE, APT 10B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2014-05-27 2015-06-12 Address 390 RIVERSIDE DRIVE APT 9G, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230727001094 2023-07-27 BIENNIAL STATEMENT 2023-06-01
210709002282 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190715060517 2019-07-15 BIENNIAL STATEMENT 2019-06-01
20181029044 2018-10-29 ASSUMED NAME LLC INITIAL FILING 2018-10-29
180306006497 2018-03-06 BIENNIAL STATEMENT 2017-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State