Search icon

C.E. UNTERBERG, TOWBIN RVG IV, LLC

Company Details

Name: C.E. UNTERBERG, TOWBIN RVG IV, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2000 (25 years ago)
Entity Number: 2544118
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: RICH REYNOSO, 350 MADISON AVENUE, NEW YORK, NY, United States, 10017

Central Index Key

CIK number Mailing Address Business Address Phone
0001272770 No data 350 MADISON AVENUE, NEW YORK, NY, 10017 212-389-8000

Filings since 2003-12-10

Form type REGDEX
File number 021-60954
Filing date 2003-12-10
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent RICH REYNOSO, 350 MADISON AVENUE, NEW YORK, NY, United States, 10017

Agent

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

History

Start date End date Type Value
2002-08-28 2006-08-02 Address MARK HADLOCK, 350 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-08-21 2002-08-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31820 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
101005002129 2010-10-05 BIENNIAL STATEMENT 2010-08-01
081219002282 2008-12-19 BIENNIAL STATEMENT 2008-08-01
060802002245 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040730002262 2004-07-30 BIENNIAL STATEMENT 2004-08-01
020828002010 2002-08-28 BIENNIAL STATEMENT 2002-08-01
010103000133 2001-01-03 AFFIDAVIT OF PUBLICATION 2001-01-03
010103000126 2001-01-03 AFFIDAVIT OF PUBLICATION 2001-01-03
000821000098 2000-08-21 APPLICATION OF AUTHORITY 2000-08-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State