Name: | RIVERSIDE PARK COMMUNITY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Nov 2016 |
Entity Number: | 3010500 |
ZIP code: | 07093 |
County: | New York |
Place of Formation: | Delaware |
Address: | 590 56TH STREET, WEST NEW YORK, NJ, United States, 07093 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O URBAN AMERICAN | DOS Process Agent | 590 56TH STREET, WEST NEW YORK, NJ, United States, 07093 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-09 | 2007-04-23 | Address | 45 BROADWAY 25TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161125000044 | 2016-11-25 | CERTIFICATE OF TERMINATION | 2016-11-25 |
140516002143 | 2014-05-16 | BIENNIAL STATEMENT | 2014-02-01 |
120503002929 | 2012-05-03 | BIENNIAL STATEMENT | 2012-02-01 |
080812002290 | 2008-08-12 | BIENNIAL STATEMENT | 2008-02-01 |
070423000667 | 2007-04-23 | CERTIFICATE OF CHANGE | 2007-04-23 |
060315002171 | 2006-03-15 | BIENNIAL STATEMENT | 2006-02-01 |
040518000640 | 2004-05-18 | AFFIDAVIT OF PUBLICATION | 2004-05-18 |
040518000635 | 2004-05-18 | AFFIDAVIT OF PUBLICATION | 2004-05-18 |
040209000498 | 2004-02-09 | APPLICATION OF AUTHORITY | 2004-02-09 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State