Name: | RIVERHEAD SOUND ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2003 (22 years ago) |
Entity Number: | 2932575 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10116 | 2009-06-08 | 2011-05-27 | Mined land permit | South Side Of Sound Ave Just East Of Penney's Road |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-06-25 | 2012-07-19 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-06-25 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-07-21 | 2009-06-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-07-21 | 2009-06-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705001559 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210716002648 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190923060379 | 2019-09-23 | BIENNIAL STATEMENT | 2019-07-01 |
SR-88770 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88769 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171109006444 | 2017-11-09 | BIENNIAL STATEMENT | 2017-07-01 |
140404006175 | 2014-04-04 | BIENNIAL STATEMENT | 2013-07-01 |
121030000921 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120719000117 | 2012-07-19 | CERTIFICATE OF CHANGE | 2012-07-19 |
111221002922 | 2011-12-21 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State