Name: | RAC NATIONAL PRODUCT SERVICE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 May 2004 (21 years ago) |
Date of dissolution: | 14 Aug 2019 |
Entity Number: | 3059436 |
ZIP code: | 75024 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5501 HEADQUARTERS DRIVE, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5501 HEADQUARTERS DRIVE, PLANO, TX, United States, 75024 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2019-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-05-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-05-27 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190814000440 | 2019-08-14 | SURRENDER OF AUTHORITY | 2019-08-14 |
SR-39254 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501007215 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160519006444 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140514006686 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State