Search icon

480 RIVERDALE AVENUE TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 480 RIVERDALE AVENUE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1981 (44 years ago)
Entity Number: 732121
ZIP code: 11422
County: New York
Place of Formation: New York
Address: 131-42 234th Street, Rosedale, NY, United States, 11422
Principal Address: C/O Precision Asset Management, 131-42 234th Street, Rosedale, NY, United States, 11422

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAULINE PLUNKET Chief Executive Officer C/O PRECISION ASSET MANAGEMENT, 131-42 234TH STREET, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
C/O PRECISION ASSET MANAGEMENT DOS Process Agent 131-42 234th Street, Rosedale, NY, United States, 11422

History

Start date End date Type Value
2024-04-05 2024-04-05 Address C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address C/O PRECISION ASSET MANAGEMENT, 131-42 234TH STREET, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2007-11-29 2024-04-05 Address C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2007-11-29 2024-04-05 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2006-12-20 2007-11-29 Address C/O PRIME LOCATIONS, INC., 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240405003245 2024-04-05 BIENNIAL STATEMENT 2024-04-05
071129002100 2007-11-29 BIENNIAL STATEMENT 2007-11-01
061220002587 2006-12-20 BIENNIAL STATEMENT 2005-11-01
031107002682 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011115002010 2001-11-15 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State