Search icon

RIVER PARTNERS 2000-5 LLC

Company Details

Name: RIVER PARTNERS 2000-5 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Dec 2000 (24 years ago)
Date of dissolution: 05 Dec 2023
Entity Number: 2579673
ZIP code: 10153
County: New York
Place of Formation: New York
Address: 767 5TH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address
C/O LEVIN CAPITAL STRATEGIES, LP DOS Process Agent 767 5TH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153

Agent

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

History

Start date End date Type Value
2020-12-04 2023-12-05 Address 595 MADISON AVE 16FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-07 2019-01-28 Address 595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-01-11 2018-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205004251 2023-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-05
221208000894 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201204060980 2020-12-04 BIENNIAL STATEMENT 2020-12-01
SR-32374 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State