Name: | REDPRAIRIE GLOBAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2001 (24 years ago) |
Date of dissolution: | 20 Apr 2012 |
Entity Number: | 2602777 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-06 | 2006-04-24 | Address | 1629 K STREET NW, STE. 501, WASHINGTON, DC, 20006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120420000743 | 2012-04-20 | CERTIFICATE OF TERMINATION | 2012-04-20 |
090410002519 | 2009-04-10 | BIENNIAL STATEMENT | 2009-02-01 |
080109000805 | 2008-01-09 | CERTIFICATE OF AMENDMENT | 2008-01-09 |
070223002302 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
061002002171 | 2006-10-02 | BIENNIAL STATEMENT | 2005-02-01 |
060424000110 | 2006-04-24 | CERTIFICATE OF CHANGE | 2006-04-24 |
010206000649 | 2001-02-06 | APPLICATION OF AUTHORITY | 2001-02-06 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State