CASH BACK REBATES LD.COM, INC.

Name: | CASH BACK REBATES LD.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1996 (29 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 2020205 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | Delaware |
Address: | 75 HOLLY HILL LANE, GREENWICH, CT, United States, 06830 |
Principal Address: | 75 HOLLY HILL LN, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 HOLLY HILL LANE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THOMAS J VRABEL | Chief Executive Officer | 75 HOLLY HILL LN, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-04 | 2000-10-03 | Address | 657 MAIN AVENUE, SUITE 301, PASAAIC, NJ, 07055, USA (Type of address: Service of Process) |
2000-05-04 | 2000-09-19 | Address | 657 MAIN AVENUE, SUITE 301, PASAAIC, NJ, 07055, USA (Type of address: Chief Executive Officer) |
2000-05-04 | 2000-09-19 | Address | 657 MAIN AVENUE, SUITE 301, PASAAIC, NJ, 07055, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2000-05-04 | Address | 657 MAIN AVENUE STE 301, PASSAIC, NJ, 07055, USA (Type of address: Service of Process) |
1998-05-13 | 2000-05-04 | Address | 2722 EASTLAKE AVE EAST, SUITE 200, SEATTLE, WA, 98102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1525807 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
001003000814 | 2000-10-03 | CERTIFICATE OF CHANGE | 2000-10-03 |
000919002233 | 2000-09-19 | AMENDMENT TO BIENNIAL STATEMENT | 2000-04-01 |
000504002146 | 2000-05-04 | BIENNIAL STATEMENT | 2000-04-01 |
991115001143 | 1999-11-15 | CERTIFICATE OF AMENDMENT | 1999-11-15 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State