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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 100 valvoline way, LEXINGTON, KY, United States, 40509 |
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) |
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