RIVER PARTNERS 2010-BP, LLC

Name: | RIVER PARTNERS 2010-BP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jan 2010 (15 years ago) |
Date of dissolution: | 11 Dec 2013 |
Entity Number: | 3903278 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-22 | 2013-01-11 | Address | 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53884 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-53883 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131211000656 | 2013-12-11 | CERTIFICATE OF TERMINATION | 2013-12-11 |
130111000565 | 2013-01-11 | CERTIFICATE OF CHANGE | 2013-01-11 |
120203002657 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State