RENTPATH, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES J STUBBS | Chief Executive Officer | 3585 ENGINEERING DRIVE, SUITE 100, NORCROSS, GA, United States, 30092 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State