RIVERVIEW HOUSING LLC

Name: | RIVERVIEW HOUSING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2006 (19 years ago) |
Entity Number: | 3389124 |
ZIP code: | 10952 |
County: | Chemung |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-08-01 | Address | 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2024-05-21 | 2024-08-01 | Address | 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2011-08-31 | 2024-05-21 | Address | 86 ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2006-07-17 | 2011-08-31 | Address | 108 AIRPORT EXECUTIVE BLVD., NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039322 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
240521000175 | 2024-05-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-18 |
220725001935 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
201106060308 | 2020-11-06 | BIENNIAL STATEMENT | 2020-07-01 |
180709006879 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State