Search icon

RIVERDALE 77 CORP.

Company Details

Name: RIVERDALE 77 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1983 (42 years ago)
Entity Number: 867569
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 118-35 Queens Blvd Suite 1710, Forest Hills, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN MCCARTHY Chief Executive Officer 118-35 QUEENS BLVD SUITE 1710, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
SAMSON MANAGEMENT LLC DOS Process Agent 118-35 Queens Blvd Suite 1710, Forest Hills, NY, United States, 11375

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 118-35 QUEENS BLVD SUITE 1710, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-10-27 2023-10-12 Address 97-77 QUEENS BLVD, 7TH FL, NEW YORK, NY, 11374, USA (Type of address: Chief Executive Officer)
2015-11-23 2017-10-27 Address 97-77 QUEENS BLVD, 7TH FLOOR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1997-09-16 2015-11-23 Address C/O SAMSON MANAGEMENT, 97-77 QUEENS BLVD SUITE 710, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1997-09-16 2023-10-12 Address 97-77 QUEENS BLVD, SUITE 710, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012001872 2023-10-12 BIENNIAL STATEMENT 2023-09-01
221026002695 2022-10-26 BIENNIAL STATEMENT 2021-09-01
191025002074 2019-10-25 BIENNIAL STATEMENT 2019-09-01
171027002020 2017-10-27 BIENNIAL STATEMENT 2017-09-01
151123002013 2015-11-23 BIENNIAL STATEMENT 2015-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State