Search icon

RIVERGATE HOLDING LP

Company Details

Name: RIVERGATE HOLDING LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 21 Nov 1997 (27 years ago)
Date of dissolution: 24 Oct 2016
Entity Number: 2201512
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-10-23 2016-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-23 2016-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-15 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-11-21 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-11-21 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161024000558 2016-10-24 SURRENDER OF AUTHORITY 2016-10-24
121023000467 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
121023000633 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
020715000371 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
980310000733 1998-03-10 AFFIDAVIT OF PUBLICATION 1998-03-10
980310000730 1998-03-10 AFFIDAVIT OF PUBLICATION 1998-03-10
971121000352 1997-11-21 APPLICATION OF AUTHORITY 1997-11-21

Date of last update: 07 Feb 2025

Sources: New York Secretary of State