Name: | RIVERDEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2015 (10 years ago) |
Entity Number: | 4697633 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 192 ST. MARKS AVENUE, Apt 1, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
RIVERDEL LLC | DOS Process Agent | 192 ST. MARKS AVENUE, Apt 1, BROOKLYN, NY, United States, 11238 |
Number | Type | Address |
---|---|---|
737978 | Retail grocery store | 88 ESSEX STREET STALL 35, NEW YORK, NY, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2025-01-05 | Address | 192 ST. MARKS AVENUE, Apt 1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2015-10-29 | 2023-07-25 | Address | 192 ST. MARKS AVENUE APT 1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2015-01-21 | 2015-10-29 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250105000119 | 2025-01-05 | BIENNIAL STATEMENT | 2025-01-05 |
230725000067 | 2023-07-25 | BIENNIAL STATEMENT | 2023-01-01 |
201207062203 | 2020-12-07 | BIENNIAL STATEMENT | 2019-01-01 |
151029000009 | 2015-10-29 | CERTIFICATE OF CHANGE | 2015-10-29 |
150121010295 | 2015-01-21 | ARTICLES OF ORGANIZATION | 2015-01-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3050022 | SCALE-01 | INVOICED | 2019-06-24 | 20 | SCALE TO 33 LBS |
2653919 | SCALE-01 | INVOICED | 2017-08-09 | 20 | SCALE TO 33 LBS |
2295195 | SCALE-01 | INVOICED | 2016-03-09 | 20 | SCALE TO 33 LBS |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State