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
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Avenue, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEVEN TROUP | Agent | C/O TARTER KRINSKY & DROGIN, 1350 BROADWAY, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
BEN RINZLER | Chief Executive Officer | 194 RIVERSIDE DRIVE, APT. 2A, NEW YORK, NY, United States, 10025 |
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) |
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