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