Name: | RIVERSIDE ENTERPRISES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2002 (23 years ago) |
Entity Number: | 2736280 |
ZIP code: | 65203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | C/O The Kroenke Group, 211 N. STADIUM BLVD., STE. 201, COLUMBIA, MO, United States, 65203 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RIVERSIDE ENTERPRISES L.L.C. | DOS Process Agent | C/O The Kroenke Group, 211 N. STADIUM BLVD., STE. 201, COLUMBIA, MO, United States, 65203 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-02-03 | 2024-02-08 | Address | C/O THE KROENKE GROUP, 211 N. STADIUM BLVD., STE. 201, COLUMBIA, MO, 65203, USA (Type of address: Service of Process) |
2006-01-25 | 2014-02-03 | Address | C/O THE PYRAMID COMPANIES, LEGAL COUNSEL, 4 CLINTON SQU, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2004-02-06 | 2006-01-25 | Address | 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2002-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-02-27 | 2004-02-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208003746 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220215001160 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
200206060734 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
SR-34855 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180206006580 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160831006110 | 2016-08-31 | BIENNIAL STATEMENT | 2016-02-01 |
150317000671 | 2015-03-17 | CERTIFICATE OF AMENDMENT | 2015-03-17 |
140203006448 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
130827006064 | 2013-08-27 | BIENNIAL STATEMENT | 2012-02-01 |
100309002051 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State