Search icon

RPL HOLDINGS, INC.

Company Details

Name: RPL HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3534170
ZIP code: 10005
County: St. Lawrence
Place of Formation: Delaware
Principal Address: C/O MOFO NOHCES LTD., CITY PT, 7TH FLOOR 1 ROPEMAKER ST, LONDON, United Kingdom, EC2Y9-AW
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
DUNCAN SOVKUP Chief Executive Officer C/O MOFO NOHCES LTD., CITY PT, 7TH FLOOR 1 ROPEMAKER ST, LONDON, United Kingdom, EC2Y9-AW

DOS Process Agent

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

History

Start date End date Type Value
2009-07-07 2011-06-17 Address 601 CARLSON PARKWAY, STE 760, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer)
2009-07-07 2011-06-17 Address 601 CARLSON PARKWAY, STE 760, MINNETONKA, MN, 55305, USA (Type of address: Principal Executive Office)
2007-06-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-47375 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47376 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2051341 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110617002341 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090707002704 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070621000397 2007-06-21 APPLICATION OF AUTHORITY 2007-06-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State