Name: | RIVERDALE OSBORNE TOWERS MANAGER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2007 (18 years ago) |
Entity Number: | 3496329 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 220 EAST 42ND STREET, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RIVERDALE OSBORNE TOWERS MANAGER LLC C/O CPC | DOS Process Agent | 220 EAST 42ND STREET, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-29 | 2023-03-01 | Address | 220 EAST 42ND STREET, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-03-28 | 2019-03-29 | Address | C/O CPC RESOURCES, INC., 28 EAST 28TH STREET, 9TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301002094 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
221201000780 | 2022-12-01 | BIENNIAL STATEMENT | 2021-03-01 |
190329060104 | 2019-03-29 | BIENNIAL STATEMENT | 2019-03-01 |
170424006114 | 2017-04-24 | BIENNIAL STATEMENT | 2017-03-01 |
150331006163 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
130328006182 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
110301002133 | 2011-03-01 | BIENNIAL STATEMENT | 2011-03-01 |
070907000152 | 2007-09-07 | CERTIFICATE OF PUBLICATION | 2007-09-07 |
070328000855 | 2007-03-28 | ARTICLES OF ORGANIZATION | 2007-03-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State