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
Name | Role | Address |
---|---|---|
ROBERT J CECERE | Chief Executive Officer | 5601 RIVERSIDE AVENUE, BRONX, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CENTURY MANAGEMENT, 1430 BROADWAY, SUITE 505, NEW YORK, NY, United States, 10018 |
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 |
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