Name: | RWD TECHNOLOGIES OF MARYLAND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jul 2008 (17 years ago) |
Date of dissolution: | 23 May 2012 |
Entity Number: | 3691601 |
ZIP code: | 21022 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | RWD TECHNOLOGIES, LLC |
Fictitious Name: | RWD TECHNOLOGIES OF MARYLAND LLC |
Address: | P.O. BOX 1305, BROOKLANDVILLE, MD, United States, 21022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 1305, BROOKLANDVILLE, MD, United States, 21022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-10 | 2012-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-02-10 | 2012-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-07-01 | 2010-02-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120523000152 | 2012-05-23 | SURRENDER OF AUTHORITY | 2012-05-23 |
100621002056 | 2010-06-21 | BIENNIAL STATEMENT | 2010-07-01 |
100210000875 | 2010-02-10 | CERTIFICATE OF CHANGE | 2010-02-10 |
081017000642 | 2008-10-17 | CERTIFICATE OF PUBLICATION | 2008-10-17 |
080701000750 | 2008-07-01 | APPLICATION OF AUTHORITY | 2008-07-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State