Entity Number 3930807
Status Inactive
NameRIVER PARTNERS 2003-13, LLC
CountyNew York
Date of registration 30 Mar 2010 (14 years ago) 30 Mar 2010
Date of dissolution 29 Jan 2024 29 Jan 2024
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 767 5TH AVE 21ST FLOOR, NEW YORK, NY, United States, 10153
Address ZIP code 10153
C/O LEVIN CAPITAL STRATEGIES, LP
DOS Process Agent
767 5TH AVE 21ST FLOOR, NEW YORK, NY, United States, 10153
Registered Agent Revoked
Agent
2020-03-02
2024-01-29
Address
595 MADISON AVE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28
2024-01-29
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)
240129002375
2024-01-29
CERTIFICATE OF TERMINATION
2024-01-29
220302003377
2022-03-02
BIENNIAL STATEMENT
2022-03-02
200302060570
2020-03-02
BIENNIAL STATEMENT
2020-03-01
SR-54310
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
180305008726
2018-03-05
BIENNIAL STATEMENT
2018-03-01
160302006727
2016-03-02
BIENNIAL STATEMENT
2016-03-01
140303006308
2014-03-03
BIENNIAL STATEMENT
2014-03-01
120426002216
2012-04-26
BIENNIAL STATEMENT
2012-03-01
100709000389
2010-07-09
CERTIFICATE OF PUBLICATION
2010-07-09
100330000596
2010-03-30
APPLICATION OF AUTHORITY
2010-03-30
Date of last update: 24 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts