Search icon

900 RIVERSIDE MEMBER LLC

Company Details

Name: 900 RIVERSIDE MEMBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2012 (13 years ago)
Entity Number: 4251267
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: ATT: ELLIOT NEUMANN, 42 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O ACUITY CAPITAL PARTNERS DOS Process Agent ATT: ELLIOT NEUMANN, 42 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-04-05 2025-03-09 Address att: elliot neumann, 1740 broadway, 15th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-08-09 2023-04-05 Address 1428 36TH STREET, STE 219, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2013-02-19 2018-08-09 Address 5210 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2012-05-29 2013-02-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-05-29 2013-02-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250309000254 2025-03-09 BIENNIAL STATEMENT 2025-03-09
230405000951 2023-04-04 CERTIFICATE OF CHANGE BY ENTITY 2023-04-04
220511002061 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200511060397 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180809002012 2018-08-09 BIENNIAL STATEMENT 2018-05-01
130219000075 2013-02-19 CERTIFICATE OF CHANGE 2013-02-19
121119000459 2012-11-19 CERTIFICATE OF PUBLICATION 2012-11-19
120529000739 2012-05-29 ARTICLES OF ORGANIZATION 2012-05-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State