Entity Number 3930801
Status Active
NameRIVER PARTNERS 2002-NCH, LLC
CountyNew York
Date of registration 30 Mar 2010 (14 years ago) 30 Mar 2010
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 767 5TH AVE 18TH FLOOR, NEW YORK, NY, United States, 10153
Address ZIP code 10153
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
C/O LEVIN CAPITAL STRATEGIES, LP
DOS Process Agent
767 5TH AVE 18TH FLOOR, NEW YORK, NY, United States, 10153
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)
240301065636
2024-03-01
BIENNIAL STATEMENT
2024-03-01
220302003237
2022-03-02
BIENNIAL STATEMENT
2022-03-02
200302060551
2020-03-02
BIENNIAL STATEMENT
2020-03-01
SR-54308
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
180305008673
2018-03-05
BIENNIAL STATEMENT
2018-03-01
160302006721
2016-03-02
BIENNIAL STATEMENT
2016-03-01
140303006305
2014-03-03
BIENNIAL STATEMENT
2014-03-01
120425002660
2012-04-25
BIENNIAL STATEMENT
2012-03-01
100709000382
2010-07-09
CERTIFICATE OF PUBLICATION
2010-07-09
100330000585
2010-03-30
APPLICATION OF AUTHORITY
2010-03-30
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts