Search icon

RIFTON MANAGEMENT, LLC

Company Details

Name: RIFTON MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591550
ZIP code: 12471
County: Ulster
Place of Formation: New York
Address: 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
RIFTON MANAGEMENT, LLC DOS Process Agent 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

History

Start date End date Type Value
2023-07-05 2025-01-09 Address 101 WOODCREST DRIVE, RIFTON, NY, 12471, USA (Type of address: Service of Process)
2018-09-10 2023-07-05 Address 101 WOODCREST DRIVE, RIFTON, NY, 12471, USA (Type of address: Service of Process)
2017-01-05 2018-09-10 Address 101 WOODCREST DRIVE, RIFTON, NY, 12471, USA (Type of address: Service of Process)
2014-08-06 2017-01-05 Address 2032 ROUTE 213, RIFTON, NY, 12471, USA (Type of address: Service of Process)
2001-01-08 2014-08-06 Address CORPORATE WOODS, 7 SOUTHWOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Registered Agent)
2001-01-08 2014-08-06 Address ROUTE 213, BOX 903, RIFTON, NY, 12471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109003016 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230705004973 2023-07-05 BIENNIAL STATEMENT 2023-01-01
210106061761 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190204060053 2019-02-04 BIENNIAL STATEMENT 2019-01-01
180910000243 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
170105007347 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102007231 2015-01-02 BIENNIAL STATEMENT 2015-01-01
140806000109 2014-08-06 CERTIFICATE OF AMENDMENT 2014-08-06
140806000104 2014-08-06 CERTIFICATE OF AMENDMENT 2014-08-06
130118006374 2013-01-18 BIENNIAL STATEMENT 2013-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State