Name: | RIVER DRIVE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1950 (75 years ago) |
Entity Number: | 64411 |
ZIP code: | 11374 |
County: | Kings |
Place of Formation: | New York |
Address: | 97-14 63RD ROAD, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
PRESCOTT LESTER | Chief Executive Officer | 97-14 63RD ROAD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
DAVID MINKIN MANAGEMENT | DOS Process Agent | 97-14 63RD ROAD, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 97-14 63RD ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2025-05-05 | 2025-05-05 | Address | 97-14 63RD ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-07 | Address | 97-14 63RD ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507000391 | 2025-05-06 | AMENDMENT TO BIENNIAL STATEMENT | 2025-05-06 |
250505001336 | 2025-05-05 | CERTIFICATE OF AMENDMENT | 2025-05-05 |
250425002621 | 2025-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-25 |
250418000648 | 2025-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-18 |
240201040782 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State