Entity Number 1162661
Status Active
NameRIVERDALE HOUSE OWNERS CORP.
CountyBronx
Date of registration 14 Apr 1987 (37 years ago) 14 Apr 1987
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018
Address ZIP code 10018
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
C/O TERRIS REALTY LLC
DOS Process Agent
55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018
ANDREA ARNOLD
Chief Executive Officer
C/O TERRIS REALTY, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018
2023-04-05
2023-04-05
Address
C/O TERRIS REALTY, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-08-28
2023-04-05
Address
C/O TERRIS REALTY, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-08-28
2023-04-05
Address
55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-06-13
2020-08-28
Address
146 W 29TH STREET, SUITE 7W-1, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-06-13
2020-08-28
Address
C/O TERRIS REALTY, 146 W 29 ST #7W-1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-12-30
2016-06-13
Address
LISA JENSEN, 115 W 30TH ST STE 503, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-12-30
2016-06-13
Address
TERRIS REALTY LLC, 115 W 30TH ST STE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-12-30
2016-06-13
Address
LISA JENSEN, 115 W 30TH ST STE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-04-02
2009-12-30
Address
474 W 238TH ST, APT 4A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
1999-05-03
2009-12-30
Address
228 E. 45TH ST 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
230405000918
2023-04-05
BIENNIAL STATEMENT
2023-04-01
220728002498
2022-07-28
BIENNIAL STATEMENT
2021-04-01
200828060152
2020-08-28
BIENNIAL STATEMENT
2019-04-01
160613002011
2016-06-13
BIENNIAL STATEMENT
2015-04-01
110503003196
2011-05-03
BIENNIAL STATEMENT
2011-04-01
091230002554
2009-12-30
BIENNIAL STATEMENT
2009-04-01
030402002193
2003-04-02
BIENNIAL STATEMENT
2003-04-01
990503002267
1999-05-03
BIENNIAL STATEMENT
1999-04-01
970505002067
1997-05-05
BIENNIAL STATEMENT
1997-04-01
950606002180
1995-06-06
BIENNIAL STATEMENT
1993-04-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts