Name: | RIVER PARTNERS 2011-JC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jun 2011 (14 years ago) |
Date of dissolution: | 14 Jun 2013 |
Entity Number: | 4108402 |
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) |
2011-06-17 | 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-57779 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57780 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130614000043 | 2013-06-14 | CERTIFICATE OF TERMINATION | 2013-06-14 |
130111000458 | 2013-01-11 | CERTIFICATE OF CHANGE | 2013-01-11 |
111118000084 | 2011-11-18 | CERTIFICATE OF PUBLICATION | 2011-11-18 |
110617000523 | 2011-06-17 | APPLICATION OF AUTHORITY | 2011-06-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State