Name: | RIVER PARTNERS 2006-OLD LANE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Apr 2006 (19 years ago) |
Date of dissolution: | 18 Nov 2013 |
Entity Number: | 3348741 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-14 | 2008-01-29 | Address | ATTN: JOHN A. LEVIN, 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43702 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43701 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131118000100 | 2013-11-18 | CERTIFICATE OF TERMINATION | 2013-11-18 |
120601002295 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100611002628 | 2010-06-11 | BIENNIAL STATEMENT | 2010-04-01 |
080522002507 | 2008-05-22 | BIENNIAL STATEMENT | 2008-04-01 |
080416000509 | 2008-04-16 | CERTIFICATE OF PUBLICATION | 2008-04-16 |
080129000858 | 2008-01-29 | CERTIFICATE OF CHANGE | 2008-01-29 |
060414000185 | 2006-04-14 | APPLICATION OF AUTHORITY | 2006-04-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State