Search icon

RIVERDALE HOUSE OWNERS CORP.

Print

Details

Entity Number 1162661

Status Active

NameRIVERDALE HOUSE OWNERS CORP.

CountyBronx

Date of registration 14 Apr 1987 (37 years ago)

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

DOS Process Agent

Name Role Address

C/O TERRIS REALTY LLC

DOS Process Agent

55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address

ANDREA ARNOLD

Chief Executive Officer

C/O TERRIS REALTY, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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