Entity Number 3362809
Status Active
NameRIVER PARTNERS 2006-WRIF, LLC
CountyNew York
Date of registration 16 May 2006 (18 years ago) 16 May 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 T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
C/O LEVIN CAPITAL STRATEGIES, LP
DOS Process Agent
767 5TH AVE 18TH FLOOR, NEW YORK, NY, United States, 10153
2020-05-19
2024-05-08
Address
595 MADISON AVE 16FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28
2024-05-08
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-02
2020-05-19
Address
111 8TH 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
2018-05-02
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-16
2008-01-29
Address
ATTENTION: JOHN A. LEVIN, 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
240508000153
2024-05-08
BIENNIAL STATEMENT
2024-05-08
220502002688
2022-05-02
BIENNIAL STATEMENT
2022-05-01
200519060615
2020-05-19
BIENNIAL STATEMENT
2020-05-01
SR-43916
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
180502007246
2018-05-02
BIENNIAL STATEMENT
2018-05-01
160510007082
2016-05-10
BIENNIAL STATEMENT
2016-05-01
140501006468
2014-05-01
BIENNIAL STATEMENT
2014-05-01
120627002472
2012-06-27
BIENNIAL STATEMENT
2012-05-01
100603003202
2010-06-03
BIENNIAL STATEMENT
2010-05-01
080529002095
2008-05-29
BIENNIAL STATEMENT
2008-05-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts