Search icon

RIVER PARTNERS 2008-BC, LLC

Company Details

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

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
2008-02-06 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)

Filings

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