Search icon

RIVER PARTNERS 2002-EDGE, LLC

Print

Details

Entity Number 3930772

Status Active

NameRIVER PARTNERS 2002-EDGE, LLC

CountyNew York

Date of registration 30 Mar 2010 (14 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 767 5TH AVE 18TH FLOOR, NEW YORK, NY, United States, 10153

Address ZIP code 10153

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 AVE 18TH FLOOR, NEW YORK, NY, United States, 10153

History

Start date End date Type Value

2020-03-02

2024-03-01

Address

595 MADISON AVE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2019-01-28

2024-03-01

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2018-03-05

2020-03-02

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2010-03-30

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2010-03-30

2018-03-05

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240301065124

2024-03-01

BIENNIAL STATEMENT

2024-03-01

220302003151

2022-03-02

BIENNIAL STATEMENT

2022-03-02

200302060521

2020-03-02

BIENNIAL STATEMENT

2020-03-01

SR-54304

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

180305008719

2018-03-05

BIENNIAL STATEMENT

2018-03-01

160302006715

2016-03-02

BIENNIAL STATEMENT

2016-03-01

140303006255

2014-03-03

BIENNIAL STATEMENT

2014-03-01

120426002210

2012-04-26

BIENNIAL STATEMENT

2012-03-01

100709000513

2010-07-09

CERTIFICATE OF PUBLICATION

2010-07-09

100330000516

2010-03-30

APPLICATION OF AUTHORITY

2010-03-30

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts