RIVER PARTNERS 2010-SKY, LLC

Name: | RIVER PARTNERS 2010-SKY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Sep 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2015 |
Entity Number: | 4000555 |
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) |
2010-09-28 | 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-55514 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55513 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150629000872 | 2015-06-29 | CERTIFICATE OF TERMINATION | 2015-06-29 |
140902006834 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
130111000451 | 2013-01-11 | CERTIFICATE OF CHANGE | 2013-01-11 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State