Search icon

194 RIVERSIDE OWNERS CORP.

Company Details

Name: 194 RIVERSIDE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1983 (42 years ago)
Entity Number: 835793
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Avenue, NEW YORK, NY, United States, 10016
Principal Address: Akam Associates, 99 Park Avenue, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 6000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Avenue, NEW YORK, NY, United States, 10016

Agent

Name Role Address
STEVEN TROUP Agent C/O TARTER KRINSKY & DROGIN, 1350 BROADWAY, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
BEN RINZLER Chief Executive Officer 194 RIVERSIDE DRIVE, APT. 2A, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 194 RIVERSIDE DRIVE, APT. 3B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 194 RIVERSIDE DRIVE, APT. 2A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2021-04-01 2025-02-06 Address C/O SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-03-09 2021-04-01 Address C/O SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-03-09 2025-02-06 Address 194 RIVERSIDE DRIVE, APT. 3B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2015-02-26 2020-03-09 Address 136 WEST 92ND ST, STE 1A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2015-02-26 2020-03-09 Address C/O SYNOPTIC MANAGEMENT, 136 WEST 92ND ST, STE 1A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2015-02-26 2020-03-09 Address 136 WEST 92ND ST, STE 1A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2015-02-20 2015-02-26 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001715 2025-02-06 BIENNIAL STATEMENT 2025-02-06
210401060826 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200309060665 2020-03-09 BIENNIAL STATEMENT 2019-04-01
150226002011 2015-02-26 BIENNIAL STATEMENT 2013-04-01
150220000282 2015-02-20 CERTIFICATE OF CHANGE 2015-02-20
060509000110 2006-05-09 CERTIFICATE OF AMENDMENT 2006-05-09
010524002341 2001-05-24 BIENNIAL STATEMENT 2001-04-01
970527002060 1997-05-27 BIENNIAL STATEMENT 1997-04-01
961114002613 1996-11-14 BIENNIAL STATEMENT 1993-04-01
930803003079 1993-08-03 BIENNIAL STATEMENT 1992-04-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State