Name: | RIFF, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 2014 (10 years ago) |
Date of dissolution: | 18 May 2016 |
Entity Number: | 4627546 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORTION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-16 | 2016-01-11 | Address | 325 EAST 78TH STREET UNIT 4A, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2014-08-26 | 2016-01-11 | Address | 8 SPRUCE STREET, APT 23C, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2014-08-26 | 2015-11-16 | Address | 8 SPRUCE STREET, APT 23C, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160518000139 | 2016-05-18 | ARTICLES OF DISSOLUTION | 2016-05-18 |
160111000213 | 2016-01-11 | CERTIFICATE OF CHANGE | 2016-01-11 |
151116000536 | 2015-11-16 | CERTIFICATE OF CHANGE | 2015-11-16 |
140826000632 | 2014-08-26 | ARTICLES OF ORGANIZATION | 2014-08-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State