Search icon

RIVERSIDE PARTNERS (DELAWARE)

Company Details

Name: RIVERSIDE PARTNERS (DELAWARE)
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213613
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: RIVERSIDE PARTNERS L.L.C.
Fictitious Name: RIVERSIDE PARTNERS (DELAWARE)
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-08 2011-08-05 Address 630 FIFTH AVE STE 2400, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2006-01-19 2008-01-08 Address 630 FIFTH AVE / SUITE 2400, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
1998-01-02 2011-08-05 Address ROCKEFELLER CENTER, 630 FIFTH AVENUE, STE. 1530, NEW YORK, NY, 10111, USA (Type of address: Registered Agent)
1998-01-02 2006-01-19 Address ROCKEFELLER CENTER, 630 FIFTH AVENUE, STE. 1530, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001682 2024-01-02 BIENNIAL STATEMENT 2024-01-02
SR-26562 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-26561 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120130002669 2012-01-30 BIENNIAL STATEMENT 2012-01-01
110805000758 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05
100304002048 2010-03-04 BIENNIAL STATEMENT 2010-01-01
080108002608 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060119002526 2006-01-19 BIENNIAL STATEMENT 2006-01-01
040113002011 2004-01-13 BIENNIAL STATEMENT 2004-01-01
011221002142 2001-12-21 BIENNIAL STATEMENT 2002-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State