Entity Number 3848918
Status Active
NameRIVERFRONT REALTY NEWBURGH, LLC
CountyOrange
Date of registration 25 Aug 2009 (15 years ago) 25 Aug 2009
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address PO BOX 8, NEWBURGH, NY, United States, 12551
Address ZIP code 12551
54930007XIIY5UVG5V10
3848918
US-NY
GENERAL
ACTIVE
Addresses
Legal | 555 Hudson Valley Avenue, Suite 100, New Windsor, US-NY, US, 12553 |
Headquarters | 555 Hudson Valley Avenue, Suite 100, New Windsor, US-NY, US, 12553 |
Registration details
Registration Date | 2013-02-27 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-02-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3848918 |
RIVERFRONT REALTY NEWBURGH
DOS Process Agent
PO BOX 8, NEWBURGH, NY, United States, 12551
2019-11-14
2023-08-10
Address
PO BOX 8, NEWBURGH, NY, 12551, USA (Type of address: Service of Process)
2015-08-03
2019-11-14
Address
ATTN: GLEN L. HELLER, ESQ., 555 HUDSON VALLEY AVE.,STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2013-08-20
2015-08-03
Address
ATTN: GLEN L. HELLER, ESQ., 555 HUDSON VALLEY AVE.,STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2009-08-25
2013-08-20
Address
ATTN: RICHARD J. DRAKE, ESQ., 555 HUDSON VALLEY AVE.,STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
230810000206
2023-08-10
BIENNIAL STATEMENT
2023-08-01
211028001363
2021-10-28
BIENNIAL STATEMENT
2021-10-28
191114060153
2019-11-14
BIENNIAL STATEMENT
2019-08-01
170803006335
2017-08-03
BIENNIAL STATEMENT
2017-08-01
150803007390
2015-08-03
BIENNIAL STATEMENT
2015-08-01
130820006184
2013-08-20
BIENNIAL STATEMENT
2013-08-01
110913002787
2011-09-13
BIENNIAL STATEMENT
2011-08-01
091119000944
2009-11-19
CERTIFICATE OF PUBLICATION
2009-11-19
090825000640
2009-08-25
ARTICLES OF ORGANIZATION
2009-08-25
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts