Search icon

RIVERSVILLE PARTNERS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: RIVERSVILLE PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 2012
Business ALEI: 1077948
Annual report due: 31 Mar 2025
Business address: 939 Coast Boulevard, La Jolla, CA, 92037, United States
Mailing address: 939 Coast Boulevard, Unit 20A, La Jolla, CA, United States, 92037
Place of Formation: CONNECTICUT
E-Mail: an@nfamo.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
AVI NASH Officer 939 Coast Blvd, Unit 20A, La Jolla, CA, 92037-4128, United States 939 Coast Blvd, Unit 20A, La Jolla, CA, 92037, United States

History

Type Old value New value Date of change
Name change GOLDEN INDUS LLC RIVERSVILLE PARTNERS LLC 2012-11-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012221620 2024-02-06 - Annual Report Annual Report -
BF-0011438436 2023-02-17 - Annual Report Annual Report -
BF-0010196102 2022-03-01 - Annual Report Annual Report 2022
BF-0010433821 2022-02-01 2022-02-01 Change of Business Address Business Address Change -
BF-0010478981 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010167210 2021-12-15 2021-12-15 Change of Agent Agent Change -
0007060882 2021-01-11 - Annual Report Annual Report 2021
0006804112 2020-02-26 - Annual Report Annual Report 2020
0006448496 2019-03-11 - Annual Report Annual Report 2019
0006060485 2018-02-07 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information