Entity Number 1878474
Status Active
Name715 RIVERSIDE DRIVE L.L.C.
CountyNew York
Date of registration 22 Dec 1994 (30 years ago) 22 Dec 1994
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 159-00 RIVERSIDE DR WEST, 1M/70, NEW YORK, NY, United States, 10032
Address ZIP code 10032
DAVID LEVINE
Agent
159-00 RIVERSIDE DRIVE WEST, APT. 1M, NEW YORK, NY, 10032
MARTIN LEVINE
DOS Process Agent
159-00 RIVERSIDE DR WEST, 1M/70, NEW YORK, NY, United States, 10032
2012-12-18
2019-11-19
Address
159-00 RIVERSIDE DR WEST, 1M/70, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2006-12-15
2012-12-18
Address
159-00 RIVERSIDE DR WEST, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2003-10-08
2006-12-15
Address
159-00 RIVERSIDE DR W, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1999-12-20
2003-10-08
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-20
2012-09-26
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-12-22
1999-12-20
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-12-22
1999-12-20
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
220204002516
2022-02-04
BIENNIAL STATEMENT
2022-02-04
191119002037
2019-11-19
BIENNIAL STATEMENT
2018-12-01
121218006157
2012-12-18
BIENNIAL STATEMENT
2012-12-01
120926000447
2012-09-26
CERTIFICATE OF CHANGE
2012-09-26
101214002682
2010-12-14
BIENNIAL STATEMENT
2010-12-01
081121002274
2008-11-21
BIENNIAL STATEMENT
2008-12-01
061215002026
2006-12-15
BIENNIAL STATEMENT
2006-12-01
041208002359
2004-12-08
BIENNIAL STATEMENT
2004-12-01
031008002336
2003-10-08
BIENNIAL STATEMENT
2002-12-01
991220000106
1999-12-20
CERTIFICATE OF CHANGE
1999-12-20
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts