Search icon

RIVER PARTNERS 2011-JC, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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