Search icon

RIVER PARTNERS 2010-CREF, LLC

Company Details

Name: RIVER PARTNERS 2010-CREF, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Nov 2010 (14 years ago)
Date of dissolution: 10 Mar 2021
Entity Number: 4014279
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 595 MADISON AVE., 16TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O RIVER PARTNERS CAPITAL MANAGEMENT LP DOS Process Agent 595 MADISON AVE., 16TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-11-30 2021-03-10 Address 595 MADISON AVE 16FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2020-11-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-19 2019-01-28 Address 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-02-05 2018-11-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-02 2013-02-05 Address 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310000766 2021-03-10 SURRENDER OF AUTHORITY 2021-03-10
201130060639 2020-11-30 BIENNIAL STATEMENT 2020-11-01
SR-55760 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55759 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181119006383 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161101007497 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007864 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130205000694 2013-02-05 CERTIFICATE OF CHANGE 2013-02-05
121121002035 2012-11-21 BIENNIAL STATEMENT 2012-11-01
110216000999 2011-02-16 CERTIFICATE OF PUBLICATION 2011-02-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State