Search icon

RIVERVIEW REDEVELOPMENT COMPANY, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERVIEW REDEVELOPMENT COMPANY, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 05 Jun 1996 (29 years ago)
Entity Number: 2036205
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Unique Entity ID

CAGE Code:
6BH07
UEI Expiration Date:
2021-01-27

Business Information

Activation Date:
2020-01-28
Initial Registration Date:
2017-06-16

Commercial and government entity program

CAGE number:
6BH07
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-10
CAGE Expiration:
2022-07-14

Contact Information

POC:
ADAM MERMELSTEIN

History

Start date End date Type Value
2017-04-26 2024-10-18 Address 500 FRANK W. BURR BLVD #47, TEANECK, NJ, 07666, USA (Type of address: Service of Process)
2015-04-24 2017-04-26 Address 419 PARK AVENUE SOUTH, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-04-24 2017-04-26 Address C/O L&M DEVELOPMENT PARTNERS, 419 PARK AVENUE SOUTH 18TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2001-01-19 2015-04-24 Address STARRETT CORPORATION, 70 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2001-01-19 2015-04-24 Address 70 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002751 2024-10-17 CERTIFICATE OF CHANGE BY ENTITY 2024-10-17
201223000203 2020-12-23 CERTIFICATE OF AMENDMENT 2020-12-23
190325000342 2019-03-25 CERTIFICATE OF AMENDMENT 2019-03-25
170426000217 2017-04-26 CERTIFICATE OF CHANGE 2017-04-26
150424000558 2015-04-24 CERTIFICATE OF AMENDMENT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2025-01-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2903142.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
7056301.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
7239136.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
59886.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
6943418.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State