Search icon

RELEVANCE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JUSTIN GEHTLAND Chief Executive Officer 101 WEST CHAPEL HILL STREET, SUITE 300, DURHAM, NC, United States, 27701

History

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)

Filings

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