Search icon

MURANO RIVER, LLC

Company Details

Name: MURANO RIVER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Apr 2005 (20 years ago)
Date of dissolution: 08 Mar 2024
Entity Number: 3193159
ZIP code: 10123
County: New York
Place of Formation: New York
Address: C/O PALAZZO LAW, PC, 450 SEVENTH AVENUE, SUITE 1304, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
MURANO RIVER, LLC DOS Process Agent C/O PALAZZO LAW, PC, 450 SEVENTH AVENUE, SUITE 1304, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2024-03-19 2024-03-18 Address C/O PALAZZO LAW, PC, 450 SEVENTH AVENUE, SUITE 1304, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2020-06-09 2024-03-19 Address C/O PALAZZO LAW, PC, 450 SEVENTH AVENUE, SUITE 1304, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2013-05-09 2020-06-09 Address C/O TINA PALAZZA ESQ, 6 E 39TH ST 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-15 2013-05-09 Address TINE PALAZZO FAIRWEATHER ESQ, 207 WEST 25TH STREET, STE 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-20 2010-03-15 Address C/O ANCHIN, BLACK & ANCHIN LLP, 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318002253 2024-03-18 BIENNIAL STATEMENT 2024-03-18
240319004131 2024-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-08
210405060903 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200609060493 2020-06-09 BIENNIAL STATEMENT 2019-04-01
130509002023 2013-05-09 BIENNIAL STATEMENT 2013-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State