Name: | RIVER PARTNERS 2014-MAT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 4675628 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | Delaware |
Address: | 767 5TH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
C/O LEVIN CAPITAL STRATEGIES, LP | DOS Process Agent | 767 5TH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-27 | Address | 767 5TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2020-12-04 | 2024-12-02 | Address | 595 MADISON AVENUE 16FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-12-04 | 2020-12-04 | Address | 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002742 | 2024-12-27 | CERTIFICATE OF TERMINATION | 2024-12-27 |
241202002701 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221208001101 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
201204061292 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181207006514 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161201007612 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150304000883 | 2015-03-04 | CERTIFICATE OF PUBLICATION | 2015-03-04 |
141204000699 | 2014-12-04 | APPLICATION OF AUTHORITY | 2014-12-04 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State