New York State Corporations
155 RIVERSIDE DRIVE


Jurisdiction: New York State
Source: New York State Department of State (NYSDOS)

This dataset includes 2.43 million business entities and corporations registered with New York State Department of State (NYSDOS). Each entity is registered with DOS ID, business name, location, registered agent, CEO, etc.

155 RIVERSIDE DRIVE · Search Result

Entity Name Office Address CEO InitialFiling
98 Riverside Co. LLC 155 Riverside Drive, New York, Ny 10024 2022-03-10
80 Ft Washington LLC 155 Riverside Drive, New York, Ny 10024 2018-08-27
Crt Acquisitions LLC 155 Riverside Drive, New York, Ny 10024 2018-07-12
Block 2179 Lot 474 LLC 155 Riverside Drive, Suite 1d, New York, Ny 10024 2017-09-12
West 187 Street LLC 155 Riverside Drive, Suite 1d, New York, Ny 10024 2017-08-08
4115 50th LLC 155 Riverside Drive, Suite 1d, New York, Ny 10024 2016-05-20
277 Wea Holdings LLC 155 Riverside Drive, Apt 2a, New York, Ny 10024 2016-01-14
Ronald W. Taffel, Psychology, P.C. 155 Riverside Drive, New York, Ny 100242207 2014-12-18
Stacey Merel, Lcsw, P.C. 155 Riverside Drive, New York, Ny 100242207 2014-12-18
225 Central Park North LLC 155 Riverside Drive, Suite 1d, New York, Ny 10024 2014-11-12
550 Riverside Co. LLC 155 Riverside Drive, Suite 1d, New York, Ny 10024 2013-04-05
West 88 Street LLC 155 Riverside Drive, Suite 1d, New York, Ny 10024 2009-08-27
First Thought Films, Limited Liability Company 155 Riverside Drive, Apt 6b, New York, Ny 10024 2009-01-29
525 Crt, LLC 155 Riverside Drive, Suite 1d, New York, Ny 10024 2006-10-25
525 Rff, LLC 155 Riverside Drive, Suite 1d, New York, Ny 10024 2006-10-20
Cr Acquisitions LLC 155 Riverside Drive, Suite 1d, New York, Ny 10024 2006-10-18
Rcr Management LLC 155 Riverside Drive, New York, Ny 10024 2005-11-10
Ccr Management, LLC 155 Riverside Drive, Suite 1d, New York, Ny 10024 2005-07-08
West 122 Street LLC 155 Riverside Drive, Suite 1d, New York, Ny 10024 2005-07-01
High Bridge Films, LLC 155 Riverside Drive, New York, Ny 10024 2004-01-06
Rockford Realty L.L.C. 155 Riverside Drive, Suite 1d, New York, Ny 10024 2003-05-29
Atlantic Realty Apts., LLC 155 Riverside Drive, Suite 1d, New York, Ny 10024 2002-03-19
290 Riverside Co., LLC 155 Riverside Drive, New York, Ny 10024 2002-03-15
Bedford Apartments Co., LLC 155 Riverside Drive, Suite 1d, New York, Ny 10024 2002-03-15
The Rachla Rosenblatt Hachnossath Kallah Foundation, Inc. 155 Riverside Drive, New York, Ny 10024 1997-02-07
3-d Dance 155 Riverside Drive, New York, Ny 10024 1992-09-30
Arizona Holding Corporation 155 Riverside Drive, Suite 1d, New York, Ny 10024 LEA EISENBERG 1979-08-02
Embel Realty Corp. 155 Riverside Drive, New York, Ny 10024 1978-11-09
Hitchcock Plaza, Inc. 155 Riverside Drive, Suite 1d, New York, Ny 10024 LEA EISENBERG 1967-12-18
Regina Estates, Inc. 155 Riverside Drive, New York, Ny 10024 1966-04-11
Tulip Apartments, Inc. 155 Riverside Drive, New York, Ny 10024 1964-08-03
Ennismore Apartments, Inc. 155 Riverside Drive, New York, Ny 10024 1964-01-30
35 Union Square West Corp. 155 Riverside Drive, New York, Ny 10024 1963-11-20
Kent Equities Corporation 155 Riverside Drive, New York, Ny 10024 1957-04-08
Georgia Properties, Inc. 155 Riverside Drive, New York, Ny 10024 1957-03-11
Mayflower Development Corporation 155 Riverside Drive, Office-suite 1d, New York, Ny 10024 RICHARD EISENBERG 1957-03-11
85th Columbus Corporation 155 Riverside Drive, New York, Ny 10024 1956-12-14
305 Riverside Corp. 155 Riverside Drive, New York, Ny 10024 1956-07-18
Neilson Gardens Inc. 155 Riverside Drive, Office-suite 1d, New York, Ny 10024 RICHARD EISENBERG 1949-03-25
Braddock Garden Apartments, Inc. 155 Riverside Drive, New York, Ny 10024 1949-02-21
A. B. K. Apartments, Inc. 155 Riverside Drive, Suite 1d, New York, Ny 10024 RICHARD EISENBERG 1948-11-15
S. H. R. Apartments Inc. 155 Riverside Drive, Suite 1d, New York, Ny 10024 RICHARD EISENBERG 1948-11-15
W. P. H. Apartments, Inc. 155 Riverside Drive, Suite 1d, New York, Ny 10024 RICHARD EISENBERG 1948-11-15
Riverside Syndicate, Inc. 155 Riverside Drive, New York, Ny 10024 1948-09-16