Search icon

RIVERSIDE ENTERPRISES L.L.C.

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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