Search icon

RENTPATH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RENTPATH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1992 (33 years ago)
Date of dissolution: 28 Apr 2015
Entity Number: 1621291
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3585 ENGINEERING DRIVE, SUITE 100, NORCROSS, GA, United States, 30092

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES J STUBBS Chief Executive Officer 3585 ENGINEERING DRIVE, SUITE 100, NORCROSS, GA, United States, 30092

History

Start date End date Type Value
2008-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-13 2009-04-08 Address 745 FIFTH AVENUE, NEW YORK, NY, 10151, 0099, USA (Type of address: Principal Executive Office)
2006-04-13 2009-04-08 Address 745 FIFTH AVENUE, NEW YORK, NY, 10151, 0099, USA (Type of address: Chief Executive Officer)
2002-07-17 2008-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19665 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19664 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150428000515 2015-04-28 CERTIFICATE OF TERMINATION 2015-04-28
140602007214 2014-06-02 BIENNIAL STATEMENT 2014-03-01
130403000698 2013-04-03 CERTIFICATE OF AMENDMENT 2013-04-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State