Name: | RIVER PARTNERS 2008-ACM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Dec 2007 (17 years ago) |
Date of dissolution: | 22 Apr 2010 |
Entity Number: | 3605208 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 595 MADISON AVE., 17TH FLR., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O LEVIN CAPITAL STRATEGIES, LP | DOS Process Agent | 595 MADISON AVE., 17TH FLR., NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-06 | 2010-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-06 | 2010-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-14 | 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 |
---|---|---|---|
100422000101 | 2010-04-22 | SURRENDER OF AUTHORITY | 2010-04-22 |
091222002191 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
080813000350 | 2008-08-13 | CERTIFICATE OF PUBLICATION | 2008-08-13 |
080206000912 | 2008-02-06 | CERTIFICATE OF CHANGE | 2008-02-06 |
071214000029 | 2007-12-14 | APPLICATION OF AUTHORITY | 2007-12-14 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State