Name: | RIVERSIDE PARK 25 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Oct 2016 (8 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 5026326 |
ZIP code: | 10069 |
County: | New York |
Place of Formation: | New York |
Address: | 50 RIVERSIDE BOULEVARD, UNIT 25B, NEW YORK, NY, United States, 10069 |
Name | Role | Address |
---|---|---|
RIVERSIDE PARK 25 LLC | DOS Process Agent | 50 RIVERSIDE BOULEVARD, UNIT 25B, NEW YORK, NY, United States, 10069 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2025-01-02 | Address | 50 RIVERSIDE BOULEVARD, UNIT 25B, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2017-04-21 | 2024-10-28 | Address | 50 RIVERSIDE BOULEVARD, UNIT 25B, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2016-10-20 | 2017-04-21 | Address | 118 RIVERSIDE DRIVE, APT. 4B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002132 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
241028001134 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
221017001735 | 2022-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
200914060143 | 2020-09-14 | BIENNIAL STATEMENT | 2018-10-01 |
170609000327 | 2017-06-09 | CERTIFICATE OF PUBLICATION | 2017-06-09 |
170421000045 | 2017-04-21 | CERTIFICATE OF CHANGE | 2017-04-21 |
161020000562 | 2016-10-20 | ARTICLES OF ORGANIZATION | 2016-10-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State