Search icon

RIVERSIDE TOWERS CORPORATION

Company Details

Name: RIVERSIDE TOWERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1946 (79 years ago)
Entity Number: 58561
ZIP code: 10021
County: New York
Place of Formation: New York
Address: ATTN: COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 0

Share Par Value 1053000

Type CAP

Chief Executive Officer

Name Role Address
ROSS LEVINSKY Chief Executive Officer 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC DOS Process Agent ATTN: COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Legal Entity Identifier

LEI Number:
549300CVMNCOFKY5EG08

Registration Details:

Initial Registration Date:
2019-11-06
Next Renewal Date:
2024-05-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-02-02 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 10568, Par value: 100
2023-05-23 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 10568, Par value: 100
2023-01-10 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 10568, Par value: 100
2016-05-12 2021-01-06 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2009-12-21 2016-05-12 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210106060993 2021-01-06 BIENNIAL STATEMENT 2020-04-01
180518002038 2018-05-18 BIENNIAL STATEMENT 2018-04-01
160512002011 2016-05-12 BIENNIAL STATEMENT 2016-04-01
140626002071 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120530002285 2012-05-30 BIENNIAL STATEMENT 2012-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State