Search icon

RIVER PARTNERS 2003-13, LLC

Print

Details

Entity Number 3930807

Status Inactive

NameRIVER PARTNERS 2003-13, LLC

CountyNew York

Date of registration 30 Mar 2010 (14 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

C/O LEVIN CAPITAL STRATEGIES, LP

DOS Process Agent

767 5TH AVE 21ST FLOOR, NEW YORK, NY, United States, 10153

Agent

Name Role

Registered Agent Revoked

Agent

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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