Name: | RELEVANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 2011 (13 years ago) |
Date of dissolution: | 18 Jan 2024 |
Entity Number: | 4142639 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 101 WEST CHAPEL HILL STREET, SUITE 300, DURHAM, NC, United States, 27701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JUSTIN GEHTLAND | Chief Executive Officer | 101 WEST CHAPEL HILL STREET, SUITE 300, DURHAM, NC, United States, 27701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 101 WEST CHAPEL HILL STREET, SUITE 300, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 101 WEST CHAPEL HILL STREET, SUITE 300, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-01-19 | Address | 101 WEST CHAPEL HILL STREET, SUITE 300, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-01-19 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
2018-01-26 | 2023-09-01 | Address | 101 WEST CHAPEL HILL STREET, SUITE 300, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer) |
2011-09-15 | 2018-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119002232 | 2024-01-18 | CERTIFICATE OF TERMINATION | 2024-01-18 |
230901005842 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210903001192 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
180720000259 | 2018-07-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-07-20 |
180126002008 | 2018-01-26 | BIENNIAL STATEMENT | 2017-09-01 |
110915000934 | 2011-09-15 | APPLICATION OF AUTHORITY | 2011-09-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State