Name: | RIVER HOUSE REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1948 (77 years ago) |
Entity Number: | 63053 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | COMPLIANCE DEPARTMENT, 909 THIRD AVENIE - 11TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | COMPLIANCE DEPARTMENT, 909 THIRD AVENIE - 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL LYNCH | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | C/O DOUGLAS ELLIMAN PROP., 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-07-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 40000 |
2020-07-10 | 2024-07-15 | Address | C/O DOUGLAS ELLIMAN PROP., 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-08-08 | 2020-07-10 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715002318 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220713000919 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
200710060531 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
180727002022 | 2018-07-27 | BIENNIAL STATEMENT | 2018-07-01 |
160808002004 | 2016-08-08 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State