Name: | 224 RIVERSIDE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1983 (42 years ago) |
Entity Number: | 829045 |
ZIP code: | 10550 |
County: | New York |
Place of Formation: | New York |
Address: | 102 GRAMATAN AVENUE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH ODELL | Chief Executive Officer | 224 RIVERSIDE DR, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
HSC MANAGEMENT CORP | DOS Process Agent | 102 GRAMATAN AVENUE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-30 | 2019-03-05 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-03-05 | 2019-03-05 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2013-03-15 | 2015-03-05 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2013-03-15 | 2017-03-30 | Address | WOLF HALDENSTEIN ADLER, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-08-13 | 2013-03-15 | Address | WOLF HALDENSTEIN ADLER, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061203 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060467 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170330006219 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
150305006508 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130315006023 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State