Search icon

RIVER PARK MANAGER LLC

Company Details

Name: RIVER PARK MANAGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jul 2003 (22 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 2926863
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: ATTN: Thomas Gannon C/O Schlesinger Lazetera & Auc, 535 Madison Avenue, 27 Th Floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RIVER PARK MANAGER LLC DOS Process Agent ATTN: Thomas Gannon C/O Schlesinger Lazetera & Auc, 535 Madison Avenue, 27 Th Floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-07-21 2024-05-01 Address ATTN: Thomas Gannon C/O Schlesinger Lazetera & Auc, 535 Madison Avenue, 27 Th Floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-07-09 2023-07-21 Address ATTN: ARNOLD L. BARTFELD, ESQ, 875 THIRD AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-22 2019-07-09 Address ATTN: ARNOLD L. BARTFELD, ESQ, 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-07-27 2009-07-22 Address ATTN: ARNOLD L. BARTFELD, ESQ, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process)
2003-07-03 2007-07-27 Address ATTN: ARNOLD L. BARTFELD, ESQ, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037938 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
230721002397 2023-07-21 BIENNIAL STATEMENT 2023-07-01
220318002486 2022-03-18 BIENNIAL STATEMENT 2021-07-01
190709061111 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170706006536 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702006610 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130712006206 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110803002211 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090722002612 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070727002410 2007-07-27 BIENNIAL STATEMENT 2007-07-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State