Search icon

RIVERHEAD REEVES ASSOCIATES, L.L.C.

Company Details

Name: RIVERHEAD REEVES 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: 2932585
ZIP code: 10005
County: Suffolk
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2009-09-09 2012-10-30 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-06-25 2012-07-19 Address 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-06-25 2009-09-09 Address 875 AVENUE OF 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)

Filings

Filing Number Date Filed Type Effective Date
230705001319 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210723000248 2021-07-23 BIENNIAL STATEMENT 2021-07-23
190923060376 2019-09-23 BIENNIAL STATEMENT 2019-07-01
SR-88774 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88773 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171109006443 2017-11-09 BIENNIAL STATEMENT 2017-07-01
140404006174 2014-04-04 BIENNIAL STATEMENT 2013-07-01
121030000922 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
120719000076 2012-07-19 CERTIFICATE OF CHANGE 2012-07-19
111221002923 2011-12-21 BIENNIAL STATEMENT 2011-07-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State