Name: | RIVER PARTNERS 2008-EK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 2008 (17 years ago) |
Date of dissolution: | 19 Apr 2013 |
Entity Number: | 3663778 |
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 |
---|---|---|---|
2010-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-28 | 2010-03-03 | Address | 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49737 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49736 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130419000854 | 2013-04-19 | CERTIFICATE OF TERMINATION | 2013-04-19 |
120601002303 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100607002238 | 2010-06-07 | BIENNIAL STATEMENT | 2010-04-01 |
100303000736 | 2010-03-03 | CERTIFICATE OF CHANGE | 2010-03-03 |
081017000746 | 2008-10-17 | CERTIFICATE OF PUBLICATION | 2008-10-17 |
080428000234 | 2008-04-28 | APPLICATION OF AUTHORITY | 2008-04-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State