Name: | NEW YORK RIVERSIDE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2016 (9 years ago) |
Entity Number: | 5005000 |
ZIP code: | 07960 |
County: | Albany |
Place of Formation: | New York |
Address: | 46 LAURA LANE, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
J&L INVESTMENT MANAGEMENT LLC | DOS Process Agent | 46 LAURA LANE, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-31 | 2024-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-08-31 | 2024-11-03 | Address | 46 LAURA LANE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
2022-09-30 | 2024-08-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-09-08 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-09-08 | 2024-08-31 | Address | 46 LAURA LANE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241103000782 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
240831000338 | 2024-08-31 | BIENNIAL STATEMENT | 2024-08-31 |
220930012414 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220804003885 | 2022-08-04 | BIENNIAL STATEMENT | 2020-09-01 |
180917006021 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
161213000563 | 2016-12-13 | CERTIFICATE OF PUBLICATION | 2016-12-13 |
160908010044 | 2016-09-08 | ARTICLES OF ORGANIZATION | 2016-09-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State