Search icon

TPE RIVERVIEW I LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
C/O PHILLIPS NIZER LLP (MAL) DOS Process Agent 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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