Search icon

RELOCATION RESOURCES INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELOCATION RESOURCES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1993 (32 years ago)
Date of dissolution: 12 May 2009
Entity Number: 1764514
ZIP code: 07950
County: Monroe
Place of Formation: Delaware
Address: 1625 STATE ROUTE 10E, MORRIS PLAINS, NJ, United States, 07950
Principal Address: 120 LONGWATER DR, NORWELL, MA, United States, 02061

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1625 STATE ROUTE 10E, MORRIS PLAINS, NJ, United States, 07950

Chief Executive Officer

Name Role Address
WALTER R HALL JR Chief Executive Officer 120 LONGWATER DR, NORWELL, MA, United States, 02061

History

Start date End date Type Value
2004-04-28 2009-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-04-28 2009-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1993-10-15 1993-10-15 Name RELOCATION RESOURCES, INC.
1993-10-15 1997-12-31 Name RELOCATION RESOURCES, INC.
1993-10-15 2004-04-28 Address ATTN: VICE PRESIDENT/GEN. CSL., 120 LONGWATER DRIVE, NORWELL, MA, 02061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090512000069 2009-05-12 SURRENDER OF AUTHORITY 2009-05-12
040428000214 2004-04-28 CERTIFICATE OF CHANGE 2004-04-28
031029002211 2003-10-29 BIENNIAL STATEMENT 2003-10-01
011010002183 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991209002350 1999-12-09 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State