Name: | VIDEOSURF, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 2006 (19 years ago) |
Date of dissolution: | 28 Apr 2016 |
Entity Number: | 3420536 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808 |
Principal Address: | 400 S EL CAMINO REAL, SUITE 500, SAN MATEO, CA, United States, 94402 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LIOR DELGO | Chief Executive Officer | 400 S EL CAMINO REAL, SUITE 500, SAN MATEO, CA, United States, 94402 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-04 | 2006-10-04 | Name | REXEE, INC. |
2006-10-04 | 2011-11-25 | Name | REXEE, INC. |
2006-10-04 | 2011-11-21 | Address | 60E 3RD AVENUE, STE 201, SAN MATEO, CA, 94401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160428000601 | 2016-04-28 | CERTIFICATE OF TERMINATION | 2016-04-28 |
111125000229 | 2011-11-25 | CERTIFICATE OF AMENDMENT | 2011-11-25 |
111121002071 | 2011-11-21 | BIENNIAL STATEMENT | 2010-10-01 |
061004000588 | 2006-10-04 | APPLICATION OF AUTHORITY | 2006-10-04 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State