Search icon

RIVER PARTNERS 2001-MCG LLC

Company Details

Name: RIVER PARTNERS 2001-MCG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Feb 2001 (24 years ago)
Date of dissolution: 14 Nov 2013
Entity Number: 2607846
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2013-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-05 2013-01-11 Address 595 MADISON AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-02-20 2012-10-05 Address 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32854 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131114000120 2013-11-14 ARTICLES OF DISSOLUTION 2013-11-14
130307002627 2013-03-07 BIENNIAL STATEMENT 2013-02-01
130111000554 2013-01-11 CERTIFICATE OF CHANGE 2013-01-11
121005002045 2012-10-05 BIENNIAL STATEMENT 2011-02-01
030205002210 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010625000616 2001-06-25 AFFIDAVIT OF PUBLICATION 2001-06-25
010625000614 2001-06-25 AFFIDAVIT OF PUBLICATION 2001-06-25
010220000675 2001-02-20 ARTICLES OF ORGANIZATION 2001-02-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State