Name: | RIVERAIR HOLDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2008 |
Entity Number: | 2658907 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40 WALL ST, 62ND FL, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PYNE COMPANIES LTD | DOS Process Agent | 40 WALL ST, 62ND FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-28 | 2005-09-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-07-10 | 2005-07-28 | Address | CARNEGIE HALL TOWER, 152 WEST 57TH ST., 44TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080926000424 | 2008-09-26 | CERTIFICATE OF TERMINATION | 2008-09-26 |
070725002006 | 2007-07-25 | BIENNIAL STATEMENT | 2007-07-01 |
050921002369 | 2005-09-21 | BIENNIAL STATEMENT | 2005-07-01 |
050728000823 | 2005-07-28 | CERTIFICATE OF CHANGE | 2005-07-28 |
030710002150 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
011108000387 | 2001-11-08 | AFFIDAVIT OF PUBLICATION | 2001-11-08 |
011108000382 | 2001-11-08 | AFFIDAVIT OF PUBLICATION | 2001-11-08 |
010710000681 | 2001-07-10 | APPLICATION OF AUTHORITY | 2001-07-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State