Name: | RIVER PARTNERS 2014-RS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Dec 2014 (10 years ago) |
Date of dissolution: | 20 Sep 2024 |
Entity Number: | 4681633 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | Delaware |
Address: | 767 5TH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
C/O LEVIN CAPITAL STRATEGIES, LP | DOS Process Agent | 767 5TH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2024-09-20 | Address | 595 MADISON AVENUE 16FL, AUTHORIZED PERSON, NY, 10022, USA (Type of address: Service of Process) |
2014-12-17 | 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 |
---|---|---|---|
240920003726 | 2024-09-20 | CERTIFICATE OF TERMINATION | 2024-09-20 |
221208001134 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
201204061321 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181207006525 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161201007607 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150316000332 | 2015-03-16 | CERTIFICATE OF PUBLICATION | 2015-03-16 |
141217000510 | 2014-12-17 | APPLICATION OF AUTHORITY | 2014-12-17 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State