Name: | RIFFSLINGER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 May 2010 (15 years ago) |
Date of dissolution: | 30 Dec 2022 |
Entity Number: | 3952350 |
ZIP code: | 97007 |
County: | New York |
Place of Formation: | New York |
Address: | 16921 SW LAMB COURT, BEAVERTON, OR, United States, 97007 |
Name | Role | Address |
---|---|---|
RIFFSLINGER, LLC | DOS Process Agent | 16921 SW LAMB COURT, BEAVERTON, OR, United States, 97007 |
Name | Role | Address |
---|---|---|
GILBERT ANTHONY CARDON | Agent | 5 WEST 91ST STREET #2E, NEW YORK, NY, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-18 | 2022-12-30 | Address | 16921 SW LAMB COURT, BEAVERTON, OR, 97007, USA (Type of address: Service of Process) |
2014-11-24 | 2018-06-18 | Address | 15121 SW MILLIKAN WAY #325, BEAVERTON, OR, 97003, USA (Type of address: Service of Process) |
2010-05-20 | 2022-12-30 | Address | 5 WEST 91ST STREET #2E, NEW YORK, NY, 10024, USA (Type of address: Registered Agent) |
2010-05-20 | 2014-11-24 | Address | 5 WEST 91ST STREET #2E, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230002233 | 2022-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-30 |
180618006365 | 2018-06-18 | BIENNIAL STATEMENT | 2018-05-01 |
141124002005 | 2014-11-24 | BIENNIAL STATEMENT | 2014-05-01 |
100928001017 | 2010-09-28 | CERTIFICATE OF PUBLICATION | 2010-09-28 |
100520000583 | 2010-05-20 | ARTICLES OF ORGANIZATION | 2010-05-20 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State