Search icon

RETURN PATH INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RETURN PATH INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2007 (18 years ago)
Date of dissolution: 17 Dec 2021
Entity Number: 3483793
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MATT BLUMBERG Chief Executive Officer 3 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-01-28 2021-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-31 2018-01-17 Address 3 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-03-02 2021-12-18 Address 3 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211218000247 2021-12-17 CERTIFICATE OF TERMINATION 2021-12-17
SR-46238 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46237 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180117006143 2018-01-17 BIENNIAL STATEMENT 2017-03-01
170131000760 2017-01-31 CERTIFICATE OF CHANGE 2017-01-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State