Name: | RIVER ROAD APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1979 (45 years ago) |
Entity Number: | 577621 |
ZIP code: | 10801 |
County: | New York |
Place of Formation: | New York |
Address: | 2 HAMILTON AVENUE / #217, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET MC MORROW | Chief Executive Officer | 475 BRONX RIVER ROAD / APT 2C, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
GRAMATAN MANAGEMENT, INC. | DOS Process Agent | 2 HAMILTON AVENUE / #217, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-26 | 2010-04-06 | Address | 2 HAMILTON AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2000-01-21 | 2010-04-06 | Address | 475 BRONX RIVER RD., YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2010-04-06 | Address | 45 KNOLLWOOD RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2007-09-26 | Address | 45 KNOLLWOOD RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1997-12-11 | 2000-01-21 | Address | 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200103083 | 2020-01-03 | ASSUMED NAME CORP INITIAL FILING | 2020-01-03 |
131220002064 | 2013-12-20 | BIENNIAL STATEMENT | 2013-12-01 |
120109002669 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
100406002017 | 2010-04-06 | BIENNIAL STATEMENT | 2009-12-01 |
070926000358 | 2007-09-26 | CERTIFICATE OF CHANGE | 2007-09-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State