Name: | RIVERBEND PEEKSKILL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Mar 2003 (22 years ago) |
Date of dissolution: | 26 May 2020 |
Entity Number: | 2884055 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 SUMMIT LAKE DR, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
DANIEL MULVEY | Agent | C/O GINSBURG DEVELOPMENT, 100 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595 |
Name | Role | Address |
---|---|---|
C/O GDC | DOS Process Agent | 100 SUMMIT LAKE DR, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-19 | 2012-10-02 | Address | C/O GINSBURG DEVELOPMENT CORP., 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Registered Agent) |
2003-03-19 | 2007-04-27 | Address | 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200526000716 | 2020-05-26 | ARTICLES OF DISSOLUTION | 2020-05-26 |
130409002324 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
121002000182 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
110421002798 | 2011-04-21 | BIENNIAL STATEMENT | 2011-03-01 |
090508002261 | 2009-05-08 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State