Name: | TWO RIVER GROUP HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Aug 2004 (21 years ago) |
Date of dissolution: | 21 Feb 2013 |
Entity Number: | 3089146 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 689 5TH AVENUE 12TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 689 5TH AVENUE 12TH FL., NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-25 | 2013-02-21 | Address | 689 5TH AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2008-03-25 | 2013-02-21 | Address | 689 5TH AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-06-09 | 2008-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-06-09 | 2008-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-08-11 | 2006-06-09 | Address | 10 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130221000741 | 2013-02-21 | SURRENDER OF AUTHORITY | 2013-02-21 |
120808006354 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100810003032 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080731002540 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
080325000273 | 2008-03-25 | CERTIFICATE OF CHANGE | 2008-03-25 |
060609000518 | 2006-06-09 | CERTIFICATE OF CHANGE | 2006-06-09 |
040916000475 | 2004-09-16 | CERTIFICATE OF AMENDMENT | 2004-09-16 |
040811000230 | 2004-08-11 | APPLICATION OF AUTHORITY | 2004-08-11 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State