Search icon

RIVER PARK BRONX APARTMENTS DEVELOPERS, LLC

Company Details

Name: RIVER PARK BRONX APARTMENTS DEVELOPERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2012 (13 years ago)
Entity Number: 4233161
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-11 2024-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-26 2023-09-11 Address 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process)
2019-01-16 2023-04-26 Address 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process)
2014-06-20 2019-01-16 Address 885 2ND AVE, 31ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-04-18 2014-06-20 Address 885 SECOND AVENUE 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240421000088 2024-04-21 BIENNIAL STATEMENT 2024-04-21
230911003590 2023-09-11 CERTIFICATE OF CHANGE BY ENTITY 2023-09-11
230426001683 2023-04-26 BIENNIAL STATEMENT 2022-04-01
200818060372 2020-08-18 BIENNIAL STATEMENT 2020-04-01
190116000569 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16
180627006156 2018-06-27 BIENNIAL STATEMENT 2018-04-01
161117006373 2016-11-17 BIENNIAL STATEMENT 2016-04-01
140620002182 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120823000069 2012-08-23 CERTIFICATE OF PUBLICATION 2012-08-23
120418001173 2012-04-18 ARTICLES OF ORGANIZATION 2012-04-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State