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