Search icon

RIVER PARTNERS 2000-3 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIVER PARTNERS 2000-3 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Nov 2000 (25 years ago)
Date of dissolution: 12 Oct 2021
Entity Number: 2576955
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 595 MADISON AVE 16FL, NEW YORK, NY, United States, 10022

Agent

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

DOS Process Agent

Name Role Address
C/O LEVIN CAPITAL STRATEGIES, LP DOS Process Agent 595 MADISON AVE 16FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-11-30 2021-10-13 Address 595 MADISON AVE 16FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2021-10-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-11-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-19 2019-01-28 Address 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-01-11 2018-11-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211013000998 2021-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-12
201130060630 2020-11-30 BIENNIAL STATEMENT 2020-11-01
SR-32302 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32303 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181119006366 2018-11-19 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State