Search icon

RIVER PARTNERS 2006-AF06, LLC

Company Details

Name: RIVER PARTNERS 2006-AF06, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Apr 2006 (19 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 3348783
ZIP code: 10153
County: New York
Place of Formation: Delaware
Address: 767 5th Ave 18th FL, NEW YORK, NY, United States, 10153

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O LEVIN CAPITAL STRATEGIES, LP DOS Process Agent 767 5th Ave 18th FL, NEW YORK, NY, United States, 10153

History

Start date End date Type Value
2024-04-01 2024-12-27 Address 767 5th Ave 18th FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2024-04-01 2024-12-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-04-13 2024-04-01 Address 595 MADISON AVE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-04 2020-04-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-29 2018-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-14 2008-01-29 Address 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227002878 2024-12-27 CERTIFICATE OF TERMINATION 2024-12-27
240401037978 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220408003075 2022-04-08 BIENNIAL STATEMENT 2022-04-01
200413060641 2020-04-13 BIENNIAL STATEMENT 2020-04-01
SR-43703 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180404006784 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401007154 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140402006080 2014-04-02 BIENNIAL STATEMENT 2014-04-01
120601002287 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100607002720 2010-06-07 BIENNIAL STATEMENT 2010-04-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State