Search icon

RIVER PARTNERS 2008-ACM, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O LEVIN CAPITAL STRATEGIES, LP DOS Process Agent 595 MADISON AVE., 17TH FLR., NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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