Name: | RIVERVIEW COMMUNICATION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Sep 2004 (20 years ago) |
Date of dissolution: | 21 Jul 2020 |
Entity Number: | 3102452 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 224 12TH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN I HONIG | DOS Process Agent | 224 12TH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-15 | 2008-09-02 | Address | RIVERVIEW COMMUNICATION LLC, 224 12TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200721000671 | 2020-07-21 | CERTIFICATE OF TERMINATION | 2020-07-21 |
180904007204 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906006296 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140916006113 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
130226002261 | 2013-02-26 | BIENNIAL STATEMENT | 2012-09-01 |
101012002425 | 2010-10-12 | BIENNIAL STATEMENT | 2010-09-01 |
080902002795 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
060906002234 | 2006-09-06 | BIENNIAL STATEMENT | 2006-09-01 |
040915000756 | 2004-09-15 | APPLICATION OF AUTHORITY | 2004-09-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State