Search icon

5601 RIVERDALE OWNERS CORP.

Company Details

Name: 5601 RIVERDALE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1980 (45 years ago)
Entity Number: 610022
ZIP code: 10018
County: Bronx
Place of Formation: New York
Address: C/O CENTURY MANAGEMENT, 1430 BROADWAY, SUITE 505, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J CECERE Chief Executive Officer 5601 RIVERSIDE AVENUE, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CENTURY MANAGEMENT, 1430 BROADWAY, SUITE 505, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 5601 RIVERSIDE AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1
2023-03-06 2023-04-25 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1
2018-01-24 2025-02-24 Address 5601 RIVERSIDE AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2018-01-24 2025-02-24 Address C/O CENTURY MANAGEMENT, 440 NINTH AVENUE SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1980-02-21 2018-01-24 Address ALPERSTEIN & TAISHOFF, 551 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-02-21 2023-03-06 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
250224004768 2025-02-24 BIENNIAL STATEMENT 2025-02-24
180124002025 2018-01-24 BIENNIAL STATEMENT 2016-02-01
A645700-5 1980-02-21 CERTIFICATE OF INCORPORATION 1980-02-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State