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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RIFTON MANAGEMENT, LLC | DOS Process Agent | 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471 |
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) |
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