Name: | RIVER PARTNERS 2007-LEE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2007 (17 years ago) |
Date of dissolution: | 10 Mar 2021 |
Entity Number: | 3594352 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 595 MADISON AVE., 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O RIVER PARTNERS CAPITAL MANAGEMENT LP | DOS Process Agent | 595 MADISON AVE., 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 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 | 2019-12-02 | 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) |
2007-11-16 | 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 |
---|---|---|---|
210310000760 | 2021-03-10 | SURRENDER OF AUTHORITY | 2021-03-10 |
191202061437 | 2019-12-02 | BIENNIAL STATEMENT | 2019-11-01 |
SR-48519 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48518 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007037 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102008105 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131101006303 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
120110003340 | 2012-01-10 | BIENNIAL STATEMENT | 2011-11-01 |
091116002253 | 2009-11-16 | BIENNIAL STATEMENT | 2009-11-01 |
080801000849 | 2008-08-01 | CERTIFICATE OF PUBLICATION | 2008-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State