Name: | SOUTH RIVER PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Mar 2009 (16 years ago) |
Entity Number: | 3781374 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-15 | 2017-02-28 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2013-02-15 | 2017-06-30 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-05-11 | 2013-02-15 | Address | 350 FIFTH AVE STE #4022, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2009-03-03 | 2011-05-11 | Address | 350 FIFTH AVE., STE. 4022, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170630000030 | 2017-06-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-06-30 |
170228000622 | 2017-02-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-03-30 |
130423002224 | 2013-04-23 | BIENNIAL STATEMENT | 2013-03-01 |
130215001053 | 2013-02-15 | CERTIFICATE OF CHANGE | 2013-02-15 |
110511003547 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
090721000658 | 2009-07-21 | CERTIFICATE OF PUBLICATION | 2009-07-21 |
090303000593 | 2009-03-03 | APPLICATION OF AUTHORITY | 2009-03-03 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State