Search icon

RIVER PARTNERS 2007-MSRE, LLC

Company Details

Name: RIVER PARTNERS 2007-MSRE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Apr 2007 (18 years ago)
Date of dissolution: 10 Mar 2021
Entity Number: 3505056
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 595 MADISON AVE., 16TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O RIVER PARTNERS CAPITAL MANAGEMENT LP DOS Process Agent 595 MADISON AVE., 16TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-04-16 2021-03-10 Address 595 MADISON AVE., 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2021-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-18 2008-02-06 Address 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310000759 2021-03-10 SURRENDER OF AUTHORITY 2021-03-10
190416060486 2019-04-16 BIENNIAL STATEMENT 2019-04-01
SR-46670 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46669 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006400 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150402006940 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130403006086 2013-04-03 BIENNIAL STATEMENT 2013-04-01
110429002493 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090406002228 2009-04-06 BIENNIAL STATEMENT 2009-04-01
080804000339 2008-08-04 CERTIFICATE OF PUBLICATION 2008-08-04

Date of last update: 04 Feb 2025

Sources: New York Secretary of State