Name: | RETAIL MERCHANDISING XPRESS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Dec 2005 (19 years ago) |
Date of dissolution: | 20 Oct 2011 |
Entity Number: | 3294031 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-16 | 2007-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111020000371 | 2011-10-20 | CERTIFICATE OF TERMINATION | 2011-10-20 |
091202002725 | 2009-12-02 | BIENNIAL STATEMENT | 2009-12-01 |
071123002311 | 2007-11-23 | BIENNIAL STATEMENT | 2007-12-01 |
070220000160 | 2007-02-20 | CERTIFICATE OF CHANGE | 2007-02-20 |
060217000297 | 2006-02-17 | AFFIDAVIT OF PUBLICATION | 2006-02-17 |
060217000291 | 2006-02-17 | AFFIDAVIT OF PUBLICATION | 2006-02-17 |
051216000487 | 2005-12-16 | APPLICATION OF AUTHORITY | 2005-12-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State