Search icon

LIVING RIVER, LLC

Company Details

Name: LIVING RIVER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066520
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 138 Willoughby St, apt 32l, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
LIVING RIVER, LLC DOS Process Agent 138 Willoughby St, apt 32l, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2022-06-08 2024-06-01 Address 138 Willoughby St, apt 32l, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2021-04-08 2022-06-08 Address 7841 NOLL VALLEY RD, VERONA, WI, 53593, USA (Type of address: Service of Process)
2015-07-23 2021-04-08 Address C/O SUNNY CHIANG, 822 HOES LANE WEST, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)
2010-06-18 2015-07-23 Address C/O SUNNY CHIANG, 7 VAN TASSEL COURT, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2006-05-25 2010-06-18 Address C/O SUNNY CHIANG, 7 VAN TASSEL COURT, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2004-06-15 2006-05-25 Address 43 W. 27TH STREET, APT 4R, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036050 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220606001783 2022-06-06 BIENNIAL STATEMENT 2022-06-01
220608000151 2021-11-29 CERTIFICATE OF CHANGE BY ENTITY 2021-11-29
210408000251 2021-04-08 CERTIFICATE OF CHANGE 2021-04-08
200604060446 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180611006036 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160603006282 2016-06-03 BIENNIAL STATEMENT 2016-06-01
150723006199 2015-07-23 BIENNIAL STATEMENT 2014-06-01
120605006298 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100618003016 2010-06-18 BIENNIAL STATEMENT 2010-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305477 Americans with Disabilities Act - Other 2023-06-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-27
Termination Date 2023-12-26
Date Issue Joined 2023-10-27
Section 1210
Sub Section 1
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name LIVING RIVER, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State