Name: | RELAYSTATION.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2000 (25 years ago) |
Date of dissolution: | 19 Mar 2007 |
Entity Number: | 2496757 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 161 WEST 54TH ST, APT 1001, NEW YORK, NY, United States, 10019 |
Address: | 2711 CENTERVILLE RD., STE 400, WILMINGTON, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 2711 CENTERVILLE RD., STE 400, WILMINGTON, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
STEVEN KUNDROT | Chief Executive Officer | 161 WEST 54TH ST, APT 1001, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-10 | 2007-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2000-04-10 | 2007-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070319000206 | 2007-03-19 | SURRENDER OF AUTHORITY | 2007-03-19 |
020531002430 | 2002-05-31 | BIENNIAL STATEMENT | 2002-04-01 |
000410000418 | 2000-04-10 | APPLICATION OF AUTHORITY | 2000-04-10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State