Name: | RIVER PARKS PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2019 (6 years ago) |
Entity Number: | 5514311 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2025-03-19 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-22 | 2025-03-19 | Address | 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-28 | 2024-04-22 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-03-28 | 2024-04-22 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-03-15 | 2023-03-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-03-15 | 2023-03-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003770 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
240422003201 | 2024-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-10 |
230328001996 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
210406060068 | 2021-04-06 | BIENNIAL STATEMENT | 2021-03-01 |
200513000087 | 2020-05-13 | CERTIFICATE OF AMENDMENT | 2020-05-13 |
190315010225 | 2019-03-15 | ARTICLES OF ORGANIZATION | 2019-03-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State