Search icon

RIFTON MANAGEMENT, LLC

Print

Details

Entity Number 2591550

Status Active

NameRIFTON MANAGEMENT, LLC

CountyUlster

Date of registration 08 Jan 2001 (24 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

Address ZIP code 12471

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

RIFTON MANAGEMENT, LLC

DOS Process Agent

101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

History

Start date End date Type Value

2018-09-10

2023-07-05

Address

101 WOODCREST DRIVE, RIFTON, NY, 12471, USA (Type of address: Service of Process)

2017-01-05

2018-09-10

Address

101 WOODCREST DRIVE, RIFTON, NY, 12471, USA (Type of address: Service of Process)

2014-08-06

2017-01-05

Address

2032 ROUTE 213, RIFTON, NY, 12471, USA (Type of address: Service of Process)

2001-01-08

2014-08-06

Address

CORPORATE WOODS, 7 SOUTHWOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Registered Agent)

2001-01-08

2014-08-06

Address

ROUTE 213, BOX 903, RIFTON, NY, 12471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230705004973

2023-07-05

BIENNIAL STATEMENT

2023-01-01

210106061761

2021-01-06

BIENNIAL STATEMENT

2021-01-01

190204060053

2019-02-04

BIENNIAL STATEMENT

2019-01-01

180910000243

2018-09-10

CERTIFICATE OF CHANGE

2018-09-10

170105007347

2017-01-05

BIENNIAL STATEMENT

2017-01-01

150102007231

2015-01-02

BIENNIAL STATEMENT

2015-01-01

140806000109

2014-08-06

CERTIFICATE OF AMENDMENT

2014-08-06

140806000104

2014-08-06

CERTIFICATE OF AMENDMENT

2014-08-06

130118006374

2013-01-18

BIENNIAL STATEMENT

2013-01-01

110203002960

2011-02-03

BIENNIAL STATEMENT

2011-01-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts