Search icon

RIVER BIRCH CAPITAL, LLC

Company Details

Name: RIVER BIRCH CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2009 (16 years ago)
Entity Number: 3840222
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1114 AVENUE OF THE AMERICAS, 41ST FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ATTENTION: MATTHEW GILMARTIN DOS Process Agent 1114 AVENUE OF THE AMERICAS, 41ST FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-11-30 2017-02-21 Address 1114 AVENUE OF THE AMERICAS, 41ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-07-26 2011-11-30 Address ATTN: CFO, 411 THEO FREMD AVENUE / #125, RYE, NY, 10580, USA (Type of address: Service of Process)
2009-07-31 2011-07-26 Address ATTN: ALEX KIRK, 75 CENTRAL PARK WEST, APT. 9D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170221006302 2017-02-21 BIENNIAL STATEMENT 2015-07-01
130708007208 2013-07-08 BIENNIAL STATEMENT 2013-07-01
111130000414 2011-11-30 CERTIFICATE OF AMENDMENT 2011-11-30
110726003013 2011-07-26 BIENNIAL STATEMENT 2011-07-01
100208000809 2010-02-08 CERTIFICATE OF PUBLICATION 2010-02-08
090731000617 2009-07-31 APPLICATION OF AUTHORITY 2009-07-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709193 Securities, Commodities, Exchange 2017-11-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-22
Termination Date 2019-03-08
Date Issue Joined 2018-04-20
Pretrial Conference Date 2018-03-02
Section 0078
Status Terminated

Parties

Name RIVER BIRCH CAPITAL, LLC
Role Plaintiff
Name JACK COOPER HOLDINGS CO,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State