Name: | 50 RIVERSIDE BLVD LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2013 (12 years ago) |
Entity Number: | 4434518 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
50 RIVERSIDE BLVD LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705002483 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210707000740 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190709061241 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64310 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64311 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170705007075 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701007278 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
131002001019 | 2013-10-02 | CERTIFICATE OF PUBLICATION | 2013-10-02 |
130723000006 | 2013-07-23 | APPLICATION OF AUTHORITY | 2013-07-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State