Name: | RACHEL RILEY NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 2005 (19 years ago) |
Date of dissolution: | 12 Oct 2017 |
Entity Number: | 3246820 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1286 MADISON AVENUE, NEW YORK, NY, United States, 10128 |
Address: | 401 BROADWAY, STE 709, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 BROADWAY, STE 709, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RACHEL RILEY | Chief Executive Officer | 1286 MADISON AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-25 | 2017-10-12 | Address | 1286 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2005-08-22 | 2009-08-25 | Address | 1286 MADISON AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171012000628 | 2017-10-12 | SURRENDER OF AUTHORITY | 2017-10-12 |
110829002526 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090825002237 | 2009-08-25 | BIENNIAL STATEMENT | 2009-08-01 |
070823002631 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
050822001177 | 2005-08-22 | APPLICATION OF AUTHORITY | 2005-08-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State