Search icon

READ-WRITE-CONNECT, INC.

Company Details

Name: READ-WRITE-CONNECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2007 (18 years ago)
Entity Number: 3539202
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 536 GRAND STREET STE 501, HOBOKEN, NJ, United States, 07030
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LEAH MERMELSTEIN Chief Executive Officer 536 GRAND ST SUITE 501, HOBOKEN, NJ, United States, 07030

History

Start date End date Type Value
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-03 2012-07-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-07-03 2012-08-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-95164 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95163 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150706006663 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130705006263 2013-07-05 BIENNIAL STATEMENT 2013-07-01
120820001383 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
120730000033 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
110909003249 2011-09-09 BIENNIAL STATEMENT 2011-07-01
070703000630 2007-07-03 APPLICATION OF AUTHORITY 2007-07-03

Date of last update: 04 Feb 2025

Sources: New York Secretary of State