Search icon

RIVER PARTNERS 2000-5 LLC

Print

Details

Entity Number 2579673

Status Inactive

NameRIVER PARTNERS 2000-5 LLC

CountyNew York

Date of registration 01 Dec 2000 (24 years ago)

Date of dissolution 05 Dec 2023

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 767 5TH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153

Address ZIP code

DOS Process Agent

Name Role Address

C/O LEVIN CAPITAL STRATEGIES, LP

DOS Process Agent

767 5TH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value

2020-12-04

2023-12-05

Address

595 MADISON AVE 16FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2019-01-28

2023-12-05

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-01-28

2020-12-04

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2018-12-07

2019-01-28

Address

595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2013-01-11

2018-12-07

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2013-01-11

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2012-10-05

2013-01-11

Address

595 MADISON AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2000-12-01

2012-10-05

Address

1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231205004251

2023-12-05

CERTIFICATE OF DISSOLUTION-CANCELLATION

2023-12-05

221208000894

2022-12-08

BIENNIAL STATEMENT

2022-12-01

201204060980

2020-12-04

BIENNIAL STATEMENT

2020-12-01

SR-32374

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-32373

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

181207006490

2018-12-07

BIENNIAL STATEMENT

2018-12-01

161202006148

2016-12-02

BIENNIAL STATEMENT

2016-12-01

141201007326

2014-12-01

BIENNIAL STATEMENT

2014-12-01

130111000533

2013-01-11

CERTIFICATE OF CHANGE

2013-01-11

121226002199

2012-12-26

BIENNIAL STATEMENT

2012-12-01

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts