Name: | RACELINE DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2001 (24 years ago) |
Date of dissolution: | 15 Jul 2019 |
Entity Number: | 2632946 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 85 MAIN ST STE 200, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACEY WEISS | Chief Executive Officer | 85 MAIN ST STE 200, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 MAIN ST STE 200, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-25 | 2011-04-27 | Address | 435 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2011-04-27 | Address | 435 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office) |
2001-04-27 | 2011-04-27 | Address | 435 MAIN STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190715000247 | 2019-07-15 | CERTIFICATE OF DISSOLUTION | 2019-07-15 |
130411006372 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110427002897 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090323002760 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070423003033 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State