Search icon

RUNZHEIMER INTERNATIONAL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RUNZHEIMER INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2021
Entity Number: 2161975
ZIP code: 10528
County: Rockland
Place of Formation: Wisconsin
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 1 RUNZHEIMER PARKWAY, WATERFORD, WI, United States, 53185

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
REX A RUNZHEIMER Chief Executive Officer 1 RUNZHEIMER PARKWAY, WATERFORD, WI, United States, 53185

History

Start date End date Type Value
2021-09-25 2023-04-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2021-09-25 2023-04-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2021-09-25 2023-04-07 Address 1 RUNZHEIMER PARKWAY, WATERFORD, WI, 53185, USA (Type of address: Chief Executive Officer)
2013-12-17 2021-09-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-12-17 2021-09-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230407002440 2022-09-29 CERTIFICATE OF CHANGE BY ENTITY 2022-09-29
210925000090 2021-09-24 CERTIFICATE OF TERMINATION 2021-09-24
170707006434 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150706006231 2015-07-06 BIENNIAL STATEMENT 2015-07-01
131217000323 2013-12-17 CERTIFICATE OF CHANGE 2013-12-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State