RIVERFRONT REALTY NEWBURGH, LLC

Name: | RIVERFRONT REALTY NEWBURGH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2009 (16 years ago) |
Entity Number: | 3848918 |
ZIP code: | 12551 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 8, NEWBURGH, NY, United States, 12551 |
Name | Role | Address |
---|---|---|
RIVERFRONT REALTY NEWBURGH | DOS Process Agent | PO BOX 8, NEWBURGH, NY, United States, 12551 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-14 | 2023-08-10 | Address | PO BOX 8, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
2015-08-03 | 2019-11-14 | Address | ATTN: GLEN L. HELLER, ESQ., 555 HUDSON VALLEY AVE.,STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2013-08-20 | 2015-08-03 | Address | ATTN: GLEN L. HELLER, ESQ., 555 HUDSON VALLEY AVE.,STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2009-08-25 | 2013-08-20 | Address | ATTN: RICHARD J. DRAKE, ESQ., 555 HUDSON VALLEY AVE.,STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810000206 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
211028001363 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
191114060153 | 2019-11-14 | BIENNIAL STATEMENT | 2019-08-01 |
170803006335 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150803007390 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State