Name: | RIVER PARTNERS 2006-DV, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Mar 2010 (15 years ago) |
Date of dissolution: | 18 Nov 2013 |
Entity Number: | 3930800 |
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 |
---|---|---|---|
2010-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-30 | 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 |
---|---|---|---|
SR-54306 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54307 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131118000103 | 2013-11-18 | CERTIFICATE OF TERMINATION | 2013-11-18 |
120426002614 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100709000387 | 2010-07-09 | CERTIFICATE OF PUBLICATION | 2010-07-09 |
100330000580 | 2010-03-30 | APPLICATION OF AUTHORITY | 2010-03-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State