Search icon

RELAYSTATION.COM, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 2711 CENTERVILLE RD., STE 400, WILMINGTON, DE, United States, 19808

Chief Executive Officer

Name Role Address
STEVEN KUNDROT Chief Executive Officer 161 WEST 54TH ST, APT 1001, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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