Search icon

RELOCATION PROPERTIES MANAGEMENT LLC

Company Details

Name: RELOCATION PROPERTIES MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 1997 (27 years ago)
Date of dissolution: 24 May 2023
Entity Number: 2211051
ZIP code: 40509
County: New York
Place of Formation: Delaware
Address: 100 valvoline way, LEXINGTON, KY, United States, 40509

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 100 valvoline way, LEXINGTON, KY, United States, 40509

History

Start date End date Type Value
2019-12-03 2023-05-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-08 2009-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-12-08 2009-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-01-14 2005-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-14 2005-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-12-22 2000-01-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-22 2000-01-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525002699 2023-05-24 SURRENDER OF AUTHORITY 2023-05-24
211206000062 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191203060113 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-26506 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-26505 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171218006004 2017-12-18 BIENNIAL STATEMENT 2017-12-01
151201006187 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006491 2013-12-02 BIENNIAL STATEMENT 2013-12-01
120113002685 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091223002522 2009-12-23 BIENNIAL STATEMENT 2009-12-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State