Search icon

RIVERSIDE PARK COMMUNITY II, LLC

Company Details

Name: RIVERSIDE PARK COMMUNITY II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Mar 2005 (20 years ago)
Date of dissolution: 23 Nov 2016
Entity Number: 3179324
ZIP code: 07093
County: New York
Place of Formation: Delaware
Address: 590 56TH STREET, WEST NEW YORK, NJ, United States, 07093

DOS Process Agent

Name Role Address
C/O URBAN AMERICAN MANAGEMENT DOS Process Agent 590 56TH STREET, WEST NEW YORK, NJ, United States, 07093

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-04-26 2015-10-28 Address 45 BROADWAY, 25TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-04-23 2007-04-26 Address 590 56TH STREET, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process)
2005-03-18 2007-04-23 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161123000133 2016-11-23 CERTIFICATE OF TERMINATION 2016-11-23
151028000251 2015-10-28 CERTIFICATE OF CHANGE 2015-10-28
141015002000 2014-10-15 BIENNIAL STATEMENT 2013-03-01
070426002453 2007-04-26 BIENNIAL STATEMENT 2007-03-01
070423000708 2007-04-23 CERTIFICATE OF CHANGE 2007-04-23
050627000408 2005-06-27 AFFIDAVIT OF PUBLICATION 2005-06-27
050627000402 2005-06-27 AFFIDAVIT OF PUBLICATION 2005-06-27
050318000843 2005-03-18 APPLICATION OF AUTHORITY 2005-03-18

Date of last update: 11 Mar 2025

Sources: New York Secretary of State