REDBOX AUTOMATED RETAIL, LLC

Name: | REDBOX AUTOMATED RETAIL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 31 Mar 2006 (19 years ago) |
Entity Number: | 3342155 |
ZIP code: | 10168 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-12 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-11-08 | 2024-11-12 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2024-03-01 | 2024-11-08 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2024-03-01 | 2024-11-08 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-09-13 | 2024-03-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108001819 | 2024-11-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-11-08 |
241112001162 | 2024-11-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-11-08 |
240301046084 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230913003735 | 2023-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-13 |
220330002521 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State