Entity Number 3461746
Status Inactive
NameRIVER PARTNERS 2006-LS, LLC
CountyNew York
Date of registration 12 Jan 2007 (18 years ago) 12 Jan 2007
Date of dissolution 27 Dec 2023 27 Dec 2023
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 767 fifth Avenue, 18th Floor, NEW YORK, NY, United States, 10153
Address ZIP code
C/O river partners capital management gp, llc
DOS Process Agent
767 fifth Avenue, 18th Floor, NEW YORK, NY, United States, 10153
Registered Agent Revoked
Agent
2021-01-07
2023-12-28
Address
595 MADISON AVENUE 16FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28
2021-01-07
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28
2023-12-28
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-09
2019-01-28
Address
595 MADISON AVE., 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-02-06
2019-01-09
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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)
2007-01-12
2008-02-06
Address
ATTENTION: JOHN A. LEVIN, 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
231228001073
2023-12-27
SURRENDER OF AUTHORITY
2023-12-27
230110002299
2023-01-10
BIENNIAL STATEMENT
2023-01-01
210107061572
2021-01-07
BIENNIAL STATEMENT
2021-01-01
SR-45849
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
SR-45848
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
190109060275
2019-01-09
BIENNIAL STATEMENT
2019-01-01
170103008245
2017-01-03
BIENNIAL STATEMENT
2017-01-01
150102007485
2015-01-02
BIENNIAL STATEMENT
2015-01-01
130131002318
2013-01-31
BIENNIAL STATEMENT
2013-01-01
110201002817
2011-02-01
BIENNIAL STATEMENT
2011-01-01
Date of last update: 16 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts