RETRIEVEX ACQUISITION CORP. II

Name: | RETRIEVEX ACQUISITION CORP. II |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2008 (17 years ago) |
Entity Number: | 3644843 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4 First Avenue, Peabody, MA, United States, 01960 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
ANTHONY J SKARUPA | Chief Executive Officer | 4 FIRST AVENUE, PEABODY, MA, United States, 01960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 4 FIRST AVENUE, PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Address | 500 UNICORN PARK DRIVE,, SUITE 503, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2019-05-14 | 2024-03-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2024-03-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-14 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326000027 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220308001189 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
200316060428 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
SR-109400 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109399 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State