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