RIVERWALK HOLDINGS, LTD.

Name: | RIVERWALK HOLDINGS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 29 Jul 2009 (16 years ago) |
Entity Number: | 3839177 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 817-251-7000
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1338269-DCA | Inactive | Business | 2009-11-09 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-05-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-05-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220522000377 | 2021-10-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-10-28 |
SR-52712 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52713 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
090729000767 | 2009-07-29 | APPLICATION OF AUTHORITY | 2009-07-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
997246 | RENEWAL | INVOICED | 2010-12-03 | 150 | Debt Collection Agency Renewal Fee |
978755 | LICENSE | INVOICED | 2009-11-10 | 113 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State