Name: | RIVER TOWER OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2016 (9 years ago) |
Entity Number: | 4874025 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7L3N0 | Obsolete | Non-Manufacturer | 2016-03-25 | 2024-03-01 | 2022-02-28 | No data | |||||||||||||
|
POC | CATHERINE TATULLI |
Phone | +1 646-439-4000 |
Address | 850 THIRD AVENUE SUITE 16B, NEW YORK, NY, 10022 7269, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RIVER TOWER OWNER, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-03 | 2024-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-07 | 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 |
---|---|---|---|
240105003072 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220104003016 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200103060457 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-74083 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74082 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180103007606 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160401000339 | 2016-04-01 | CERTIFICATE OF PUBLICATION | 2016-04-01 |
160107000022 | 2016-01-07 | APPLICATION OF AUTHORITY | 2016-01-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State