Name: | 340 RIVERSIDE DRIVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1981 (44 years ago) |
Entity Number: | 689200 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 82000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PENNY GUEST | Chief Executive Officer | C/O ORSID NEW YORK., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ORSID REALTY CORP. | DOS Process Agent | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | C/O ORSID NEW YORK., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | C/O ORSID NEW YORK., 156 WEST, 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2025-03-03 | Address | C/O ORSID NEW YORK., 156 WEST, 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2023-10-23 | Address | C/O ORSID NEW YORK., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2025-03-03 | Address | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2023-10-23 | 2023-10-23 | Address | C/O ORSID NEW YORK., 156 WEST, 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 82000, Par value: 1 |
2021-03-29 | 2023-10-23 | Address | 156 WEST. 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2021-03-29 | 2023-10-23 | Address | C/O ORSID NEW YORK., 156 WEST, 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-07-18 | 2021-03-29 | Address | 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003460 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
231023002824 | 2023-10-23 | BIENNIAL STATEMENT | 2023-03-01 |
210329060140 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190305060624 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
180718006272 | 2018-07-18 | BIENNIAL STATEMENT | 2017-03-01 |
150825002027 | 2015-08-25 | BIENNIAL STATEMENT | 2015-03-01 |
070419002632 | 2007-04-19 | BIENNIAL STATEMENT | 2007-03-01 |
050620002050 | 2005-06-20 | BIENNIAL STATEMENT | 2005-03-01 |
030319002581 | 2003-03-19 | BIENNIAL STATEMENT | 2003-03-01 |
010411002404 | 2001-04-11 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State