Name: | RIVERON CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2018 (6 years ago) |
Entity Number: | 5436431 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-04 | 2024-07-19 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-01 | 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 |
---|---|---|---|
241101037867 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
240719001842 | 2024-07-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-18 |
221103000731 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
190604000051 | 2019-06-04 | CERTIFICATE OF CHANGE | 2019-06-04 |
SR-84977 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190109000516 | 2019-01-09 | CERTIFICATE OF PUBLICATION | 2019-01-09 |
181101000646 | 2018-11-01 | APPLICATION OF AUTHORITY | 2018-11-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State