Search icon

137 RIVERSIDE OWNERS, INC.

Company Details

Name: 137 RIVERSIDE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1983 (42 years ago)
Entity Number: 822979
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 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
TUDOR REALTY SERVICES CORP. Agent 250 PARK AVE SO.,, 4TH FL, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
KAI SOTORP Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-02-03 2025-02-03 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 137 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-03-06 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250203005998 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230306002904 2023-03-06 BIENNIAL STATEMENT 2023-02-01
210201062002 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060238 2019-02-06 BIENNIAL STATEMENT 2019-02-01
180724002075 2018-07-24 BIENNIAL STATEMENT 2017-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State