Search icon

RIVERVIEW GARDEN APARTMENTS CORP.

Company Details

Name: RIVERVIEW GARDEN APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1984 (41 years ago)
Date of dissolution: 28 Jun 2002
Entity Number: 931456
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 65 WEST 55TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 1115 FORDHAM LANE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD C HERMAN Chief Executive Officer 1115 FORDHAM LANE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
ALPERT AND KIMMEL, ESQS. DOS Process Agent 65 WEST 55TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-12-23 1998-07-10 Address 10 PARK AVE, SUITE 12-D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-12-23 1998-07-10 Address C/O HAROLD C HERMAN, 10 PARK AVE STE 12-D, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1984-07-20 1996-12-23 Address 149 MADISON AVE., SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020628000468 2002-06-28 CERTIFICATE OF DISSOLUTION 2002-06-28
000711002473 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980710002541 1998-07-10 BIENNIAL STATEMENT 1998-07-01
961223002216 1996-12-23 BIENNIAL STATEMENT 1996-07-01
B124533-4 1984-07-20 CERTIFICATE OF INCORPORATION 1984-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304459258 0213100 2001-04-10 182 APT. E, DELAWARE AVE., TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-04-12
Case Closed 2001-04-12

Related Activity

Type Complaint
Activity Nr 202924726
Safety Yes
Health Yes

Date of last update: 17 Mar 2025

Sources: New York Secretary of State