Search icon

RELOCATION COLLABORATIVE SERVICES, INC.

Company Details

Name: RELOCATION COLLABORATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1994 (30 years ago)
Date of dissolution: 28 Apr 2009
Entity Number: 1877757
ZIP code: 07950
County: Monroe
Place of Formation: Massachusetts
Address: 1625 STATE ROUTE 10E, MORRIS PLAINS, NJ, United States, 07950
Principal Address: 1625 RTE 10, MORRIS PLAINS, NJ, United States, 07950

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
ARAM MINNETIAN Chief Executive Officer 1625 RTE 10, MORRIS PLAINS, NJ, United States, 07950

History

Start date End date Type Value
2008-12-24 2009-04-28 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-04-28 2009-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-04-28 2008-12-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-01-23 2008-12-24 Address 120 LONGWATER DR, NORWELL, MA, 02061, USA (Type of address: Chief Executive Officer)
1997-01-23 2008-12-24 Address 120 LONGWATER DR, NORWELL, MA, 02061, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090428000041 2009-04-28 SURRENDER OF AUTHORITY 2009-04-28
081224002384 2008-12-24 BIENNIAL STATEMENT 2008-12-01
040428000208 2004-04-28 CERTIFICATE OF CHANGE 2004-04-28
010110002487 2001-01-10 BIENNIAL STATEMENT 2000-12-01
990506002284 1999-05-06 BIENNIAL STATEMENT 1998-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State