Name: | RL2 INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1987 (38 years ago) |
Date of dissolution: | 05 Dec 2016 |
Entity Number: | 1196917 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10802 PARKRIDGE BLVD, RESTON, VA, United States, 20191 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOUGLAS SMITH | Chief Executive Officer | 10803 PARKRIDGE BLVD, RESTON, VA, United States, 20191 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-12 | 2013-11-25 | Address | 10803 PARKRIDGE BLVD, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
2012-03-15 | 2016-12-01 | Name | LIGHTSQUARED INC. |
2012-03-15 | 2012-03-15 | Name | LIGHTSQUARED INC. |
2007-05-11 | 2007-10-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-05-11 | 2007-10-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161205000415 | 2016-12-05 | CERTIFICATE OF TERMINATION | 2016-12-05 |
161201000835 | 2016-12-01 | CERTIFICATE OF AMENDMENT | 2016-12-01 |
131125006214 | 2013-11-25 | BIENNIAL STATEMENT | 2013-08-01 |
120412003100 | 2012-04-12 | BIENNIAL STATEMENT | 2011-08-01 |
120315000541 | 2012-03-15 | CERTIFICATE OF AMENDMENT | 2012-03-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State