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 |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GOLDEN INDUS LLC | RIVERSVILLE PARTNERS LLC | 2012-11-29 |
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 |
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