Search icon

RETURN PATH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RETURN PATH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2000 (26 years ago)
Date of dissolution: 17 Dec 2021
Entity Number: 2457318
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 3 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MATTHEW Y BLUMBERG Chief Executive Officer 3 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-01-28 2021-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-31 2021-12-18 Address 3 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-01-31 2021-12-18 Address 3 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-12-27 2017-01-31 Address 3 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-10-18 2017-01-31 Address 304 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211218000266 2021-12-17 CERTIFICATE OF TERMINATION 2021-12-17
SR-30445 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170131002019 2017-01-31 BIENNIAL STATEMENT 2016-01-01
161227000574 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
160413000754 2016-04-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State