Search icon

RIVER PARTNERS 2007-BWAY2, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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