Name: | RMIV ADVISORY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Mar 2003 (22 years ago) |
Date of dissolution: | 22 Oct 2013 |
Entity Number: | 2879586 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 450 PARK AVENUE / 6TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 450 PARK AVENUE / 6TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-14 | 2011-03-29 | Address | CBIZ MAHONEY COHEN, 11TH FL 1065 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-03-07 | 2009-05-14 | Address | 1065 AVENUE OF THE AMERICAS, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-03-10 | 2007-03-07 | Address | 111 W. 40TH ST. 12TH FLR., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131022000586 | 2013-10-22 | ARTICLES OF DISSOLUTION | 2013-10-22 |
130311006829 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110329002150 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090514002745 | 2009-05-14 | BIENNIAL STATEMENT | 2009-03-01 |
070307002440 | 2007-03-07 | BIENNIAL STATEMENT | 2007-03-01 |
050328002260 | 2005-03-28 | BIENNIAL STATEMENT | 2005-03-01 |
030310000943 | 2003-03-10 | ARTICLES OF ORGANIZATION | 2003-03-10 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State