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 |
Name | Role | Address |
---|---|---|
C/O LEVIN CAPITAL STRATEGIES, LP | DOS Process Agent | 767 5TH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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