Search icon

RIVERDALE ASSOCIATES LLC

Company Details

Name: RIVERDALE ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Mar 1997 (28 years ago)
Date of dissolution: 28 Jan 2025
Entity Number: 2122978
ZIP code: 10471
County: New York
Place of Formation: New York
Address: PO BOX 526, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 526, BRONX, NY, United States, 10471

History

Start date End date Type Value
2024-05-16 2025-01-28 Address PO BOX 526, BRONX, NY, 10471, USA (Type of address: Service of Process)
2017-03-22 2024-05-16 Address PO BOX 526, BRONX, NY, 10471, USA (Type of address: Service of Process)
1997-03-14 2017-03-22 Address 156 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128000883 2025-01-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-28
240516001323 2024-05-16 BIENNIAL STATEMENT 2024-05-16
170322002015 2017-03-22 BIENNIAL STATEMENT 2017-03-01
980810000055 1998-08-10 AFFIDAVIT OF PUBLICATION 1998-08-10
980810000052 1998-08-10 AFFIDAVIT OF PUBLICATION 1998-08-10

Court Cases

Court Case Summary

Filing Date:
2007-04-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RIVERDALE ASSOCIATES LLC
Party Role:
Defendant
Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-08-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff
Party Name:
RIVERDALE ASSOCIATES LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State