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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEAH MERMELSTEIN | Chief Executive Officer | 536 GRAND ST SUITE 501, HOBOKEN, NJ, United States, 07030 |
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) |
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