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 |
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 |
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) |
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