Search icon

575 RIVERHOUSE CORP.

Company Details

Name: 575 RIVERHOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1985 (40 years ago)
Entity Number: 995692
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, United States, 10604
Principal Address: 475 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
575 RIVERHOUSE CORP. DOS Process Agent 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
BRUCE WITTENBERG Chief Executive Officer 475 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 475 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-05-24 2023-05-22 Address 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2020-12-01 2021-05-24 Address 4 W. RED OAK LN., STE. 200, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2016-05-03 2020-12-01 Address 4 WEST RED OAK LANE, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1997-05-19 2016-05-03 Address 475 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522001921 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210524060410 2021-05-24 BIENNIAL STATEMENT 2021-05-01
201201060265 2020-12-01 BIENNIAL STATEMENT 2019-05-01
160503000138 2016-05-03 CERTIFICATE OF CHANGE 2016-05-03
050707002638 2005-07-07 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19471.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State