Name: | RELOCATION FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1990 (35 years ago) |
Date of dissolution: | 04 May 2009 |
Entity Number: | 1436881 |
ZIP code: | 07950 |
County: | Monroe |
Place of Formation: | Massachusetts |
Address: | 1625 STATE RTE 10E, MORRIS PLAINS, NJ, United States, 07950 |
Principal Address: | 1625 ROUTE 10, MORRIS PLAINS, NJ, United States, 07950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1625 STATE RTE 10E, MORRIS PLAINS, NJ, United States, 07950 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARAM MINNETIAN | Chief Executive Officer | 1625 ROUTE 10, MORRIS PLAINS, NJ, United States, 07950 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-28 | 2009-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-04-28 | 2009-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-04-28 | 2004-04-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-05-09 | 2006-05-15 | Address | 120 LONGWATER DRIVE, NORWELL, MA, 02061, USA (Type of address: Principal Executive Office) |
1996-05-09 | 2004-04-28 | Address | 120 LONGWATER DRIVE, NORWELL, MA, 02061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090504000057 | 2009-05-04 | SURRENDER OF AUTHORITY | 2009-05-04 |
060515002405 | 2006-05-15 | BIENNIAL STATEMENT | 2006-04-01 |
040428000210 | 2004-04-28 | CERTIFICATE OF CHANGE | 2004-04-28 |
020408002452 | 2002-04-08 | BIENNIAL STATEMENT | 2002-04-01 |
000417002519 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State