Search icon

CAPRI RIVER MANAGEMENT, LLC

Company Details

Name: CAPRI RIVER MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Aug 2008 (17 years ago)
Date of dissolution: 28 May 2019
Entity Number: 3703977
ZIP code: 10005
County: New York
Place of Formation: New York
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
2014-11-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-17 2014-11-26 Address 555 HUTCHINSON RIVER PKWY, BRONX, NY, 10465, USA (Type of address: Service of Process)
2008-08-01 2010-06-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-01 2010-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190528000420 2019-05-28 ARTICLES OF DISSOLUTION 2019-05-28
SR-50455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50454 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141126000453 2014-11-26 CERTIFICATE OF CHANGE 2014-11-26
140808006545 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120808006477 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100817003045 2010-08-17 BIENNIAL STATEMENT 2010-08-01
100609000401 2010-06-09 CERTIFICATE OF CHANGE 2010-06-09
081002000003 2008-10-02 CERTIFICATE OF PUBLICATION 2008-10-02
080801000583 2008-08-01 ARTICLES OF ORGANIZATION 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
100527 PL VIO INVOICED 2008-11-20 75 PL - Padlock Violation

Date of last update: 03 Feb 2025

Sources: New York Secretary of State