Entity Number 3348737
Status Active
NameRIVER PARTNERS 2006-TAP, LLC
CountyNew York
Date of registration 14 Apr 2006 (18 years ago) 14 Apr 2006
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 767 5th Ave 18th Floor, NEW YORK, NY, United States, 10153
Address ZIP code
C/O LEVIN CAPITAL STRATEGIES, LP
DOS Process Agent
767 5th Ave 18th Floor, NEW YORK, NY, United States, 10153
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
2020-04-13
2024-04-01
Address
595 MADISON AVE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28
2024-04-01
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-04
2020-04-13
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-29
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-29
2018-04-04
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-14
2008-01-29
Address
ATTN: JOHN A. LEVIN, 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
240401038106
2024-04-01
BIENNIAL STATEMENT
2024-04-01
220408003094
2022-04-08
BIENNIAL STATEMENT
2022-04-01
200413060642
2020-04-13
BIENNIAL STATEMENT
2020-04-01
SR-43700
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
180404006785
2018-04-04
BIENNIAL STATEMENT
2018-04-01
160401007161
2016-04-01
BIENNIAL STATEMENT
2016-04-01
140402006073
2014-04-02
BIENNIAL STATEMENT
2014-04-01
120601002300
2012-06-01
BIENNIAL STATEMENT
2012-04-01
100611002622
2010-06-11
BIENNIAL STATEMENT
2010-04-01
080522002211
2008-05-22
BIENNIAL STATEMENT
2008-04-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts