RIVERSIDE CORNERS LLC
| Name: | RIVERSIDE CORNERS LLC |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
| Status: | Inactive |
| Date of registration: | 13 Feb 1998 (28 years ago) |
| Date of dissolution: | 21 Apr 2022 |
| Entity Number: | 2228954 |
| ZIP code: | 12845 |
| County: | Ulster |
| Place of Formation: | New York |
| Address: | 7 LAKEVIEW DRIVE, LAKE GEORGE, NY, United States, 12845 |
| Name | Role | Address |
|---|---|---|
| RIVERSIDE CORNERS LLC | DOS Process Agent | 7 LAKEVIEW DRIVE, LAKE GEORGE, NY, United States, 12845 |
| Name | Role | Address |
|---|---|---|
| CLAIRE R. COSTANTINO | Agent | 128 GRAND STREET, HIGHLAND, NY, 12528 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2011-11-28 | 2022-08-04 | Address | 128 GRAND STREET, HIGHLAND, NY, 12528, USA (Type of address: Registered Agent) |
| 2011-11-28 | 2022-08-04 | Address | 128 GRAND STREET, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
| 2000-02-11 | 2011-11-28 | Address | 128 GRAND ST, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
| 1998-02-13 | 2000-02-11 | Address | 128 GRAND STREET, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 220804000096 | 2022-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-21 |
| 220221000333 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
| 200203061169 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
| 180201007130 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
| 170414002014 | 2017-04-14 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State