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