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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 526, BRONX, NY, United States, 10471 |
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) |
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 |
980430000423 | 1998-04-30 | CERTIFICATE OF AMENDMENT | 1998-04-30 |
970314000425 | 1997-03-14 | ARTICLES OF ORGANIZATION | 1997-03-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0503772 | Employee Retirement Income Security Act (ERISA) | 2005-08-09 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE PLUMBERS LOCAL |
Role | Plaintiff |
Name | RIVERDALE ASSOCIATES LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-04-27 |
Termination Date | 2008-08-20 |
Date Issue Joined | 2007-11-30 |
Section | 1001 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE PLUMBERS LOCAL |
Role | Plaintiff |
Name | RIVERDALE ASSOCIATES LLC |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State