Search icon

RIVER LOFTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIVER LOFTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2005 (20 years ago)
Entity Number: 3219241
ZIP code: 10123
County: New York
Place of Formation: New York
Address: TINA PALAZZO PALAZZO LAW, PC, 450 SEVENTH AVE., SUITE 1304, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
RIVER LOFTS, LLC DOS Process Agent TINA PALAZZO PALAZZO LAW, PC, 450 SEVENTH AVE., SUITE 1304, NEW YORK, NY, United States, 10123

Form 5500 Series

Employer Identification Number (EIN):
203131152
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-18 2025-06-02 Address TINA PALAZZO PALAZZO LAW, PC, 450 SEVENTH AVE., SUITE 1304, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2021-06-03 2024-03-18 Address TINA PALAZZO PALAZZO LAW, PC, 450 SEVENTH AVE., SUITE 1304, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2010-03-15 2021-06-03 Address TINA PALAZZO FAIRWEATHER ESQ, 207 W 25TH ST, 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)
2005-06-15 2007-06-20 Address 237 WEST 35TH STREET, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602002349 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240318002501 2024-03-18 BIENNIAL STATEMENT 2024-03-18
210603061199 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190605060331 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170607006231 2017-06-07 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State