Name: | RIVER PARTNERS 2007-BWAY2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Oct 2007 (17 years ago) |
Date of dissolution: | 02 Oct 2015 |
Entity Number: | 3582787 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-19 | 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 |
---|---|---|---|
SR-48259 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48258 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151002000498 | 2015-10-02 | CERTIFICATE OF TERMINATION | 2015-10-02 |
151001006385 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131001006301 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
111027002389 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091026002336 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
080801000869 | 2008-08-01 | CERTIFICATE OF PUBLICATION | 2008-08-01 |
080129000618 | 2008-01-29 | CERTIFICATE OF CHANGE | 2008-01-29 |
071019000647 | 2007-10-19 | APPLICATION OF AUTHORITY | 2007-10-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State