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 |
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 |
---|---|---|---|
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) |
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 |
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