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