Name: | RIVERSIDE MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Oct 2012 (12 years ago) |
Entity Number: | 4314618 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 219 union street, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BOGENSCHUTZ | Agent | 219 union street, CLAYTON, NY, 13624 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BOGENSCHUTZ | DOS Process Agent | 219 union street, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-12-02 | Address | 507 RIVERSIDE DRIVE, CLAYTON, NY, 13624, USA (Type of address: Registered Agent) |
2024-10-17 | 2024-12-02 | Address | 403 B Jane Street, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
2012-10-29 | 2024-10-17 | Address | 507 RIVERSIDE DRIVE, CLAYTON, NY, 13624, USA (Type of address: Registered Agent) |
2012-10-29 | 2024-10-17 | Address | 507 RIVERSIDE DRIVE, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003798 | 2024-11-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-13 |
241017003536 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
221019001558 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201014060029 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181002006954 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004007042 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141007006752 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
130222000880 | 2013-02-22 | CERTIFICATE OF PUBLICATION | 2013-02-22 |
121029000836 | 2012-10-29 | ARTICLES OF ORGANIZATION | 2012-10-29 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State