RIVERPARK CAPITAL LLC

Name: | RIVERPARK CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2006 (19 years ago) |
Entity Number: | 3345813 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 156 W 56TH ST, STE 1704, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RIVERPARK CAPITAL LLC | DOS Process Agent | 156 W 56TH ST, STE 1704, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-08 | 2023-10-25 | Address | 156 W 56TH ST, STE 1704, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-04-07 | 2023-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-04-07 | 2012-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025000698 | 2023-10-25 | BIENNIAL STATEMENT | 2022-04-01 |
160405006420 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140428006389 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
120608002630 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100428002349 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State