Name: | RIVER PARTNERS 2008-BC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Nov 2013 |
Entity Number: | 3604659 |
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 |
---|---|---|---|
2008-02-06 | 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) |
2007-12-13 | 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 |
---|---|---|---|
SR-48747 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48746 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131125000882 | 2013-11-25 | CERTIFICATE OF TERMINATION | 2013-11-25 |
120110003336 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091223002118 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
080813000355 | 2008-08-13 | CERTIFICATE OF PUBLICATION | 2008-08-13 |
080206000904 | 2008-02-06 | CERTIFICATE OF CHANGE | 2008-02-06 |
071213000031 | 2007-12-13 | APPLICATION OF AUTHORITY | 2007-12-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State