Search icon

RIVER PARTNERS 2007-AF07, LLC

Print

Details

Entity Number 3452291

Status Active

NameRIVER PARTNERS 2007-AF07, LLC

CountyNew York

Date of registration 21 Dec 2006 (18 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

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

Address ZIP code

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

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

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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