Search icon

RIVER PARTNERS 2007-LEE, LLC

Company Details

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

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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