Entity Number 3452291
Status Active
NameRIVER PARTNERS 2007-AF07, LLC
CountyNew York
Date of registration 21 Dec 2006 (18 years ago) 21 Dec 2006
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 767 5TH AVENUE, 21ST 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 AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153
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)
2008-11-26
2013-01-11
Address
595 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-02-06
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-06
2008-11-26
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-15
2008-02-06
Address
ATTN: JOHN A. LEVIN, 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-12-21
2007-02-15
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
221208001040
2022-12-08
BIENNIAL STATEMENT
2022-12-01
201204061010
2020-12-04
BIENNIAL STATEMENT
2020-12-01
SR-45508
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
SR-45507
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
181207006494
2018-12-07
BIENNIAL STATEMENT
2018-12-01
161202006142
2016-12-02
BIENNIAL STATEMENT
2016-12-01
141201007351
2014-12-01
BIENNIAL STATEMENT
2014-12-01
130111000440
2013-01-11
CERTIFICATE OF CHANGE
2013-01-11
121228002072
2012-12-28
BIENNIAL STATEMENT
2012-12-01
101217002651
2010-12-17
BIENNIAL STATEMENT
2010-12-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts