Search icon

RIVER PARTNERS 2004-CVL LLC

Print

Details

Entity Number 3931239

Status Active

NameRIVER PARTNERS 2004-CVL LLC

CountyNew York

Date of registration 31 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

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

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

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)

2010-03-31

2019-01-28

Address

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

2010-03-31

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

240301065719

2024-03-01

BIENNIAL STATEMENT

2024-03-01

220302003451

2022-03-02

BIENNIAL STATEMENT

2022-03-02

200302060599

2020-03-02

BIENNIAL STATEMENT

2020-03-01

SR-54317

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

180305008668

2018-03-05

BIENNIAL STATEMENT

2018-03-01

160302006734

2016-03-02

BIENNIAL STATEMENT

2016-03-01

140303006261

2014-03-03

BIENNIAL STATEMENT

2014-03-01

120705002098

2012-07-05

BIENNIAL STATEMENT

2012-03-01

100709000392

2010-07-09

CERTIFICATE OF PUBLICATION

2010-07-09

100331000294

2010-03-31

APPLICATION OF AUTHORITY

2010-03-31

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts