Name: | TPE RIVERVIEW I LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jan 2005 (20 years ago) |
Date of dissolution: | 26 May 2021 |
Entity Number: | 3147469 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6AHT9 | Obsolete | Non-Manufacturer | 2011-03-06 | 2024-03-02 | 2021-12-10 | No data | |||||||||||||||
|
POC | JERRY FERRANTINO |
Phone | +1 212-966-0200 |
Fax | +1 212-996-4553 |
Address | 107-129 EAST 126TH ST, NEW YORK, NY, 10035 1606, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O PHILLIPS NIZER LLP (MAL) | DOS Process Agent | 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-11 | 2021-01-06 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2005-01-07 | 2007-01-11 | Address | 238 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210526000379 | 2021-05-26 | ARTICLES OF DISSOLUTION | 2021-05-26 |
210106060643 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190114060783 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
150121006642 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130313002190 | 2013-03-13 | BIENNIAL STATEMENT | 2013-01-01 |
110208002839 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
081231002091 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
080129000334 | 2008-01-29 | CERTIFICATE OF PUBLICATION | 2008-01-29 |
070327000633 | 2007-03-27 | CERTIFICATE OF AMENDMENT | 2007-03-27 |
070111002168 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State