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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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