Name: | RIVENDELL GLOBAL REAL ESTATE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 2014 (10 years ago) |
Date of dissolution: | 06 Dec 2022 |
Entity Number: | 4627071 |
ZIP code: | 75013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 205 BENTON DRIVE (OFFICE), ALLEN, TX, United States, 75013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 BENTON DRIVE (OFFICE), ALLEN, TX, United States, 75013 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
YONATAN LINENBERG | Chief Executive Officer | 205 BENTON DRIVE (OFFICE), ALLEN, TX, United States, 75013 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-16 | 2022-12-07 | Address | 205 BENTON DRIVE (OFFICE), ALLEN, TX, 75013, USA (Type of address: Service of Process) |
2020-08-27 | 2022-12-07 | Address | 205 BENTON DRIVE (OFFICE), ALLEN, TX, 75013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-16 | 2020-08-27 | Address | 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2014-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221207000076 | 2022-12-06 | SURRENDER OF AUTHORITY | 2022-12-06 |
200916000238 | 2020-09-16 | CERTIFICATE OF CHANGE | 2020-09-16 |
200827060034 | 2020-08-27 | BIENNIAL STATEMENT | 2020-08-01 |
SR-68544 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68543 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180810006241 | 2018-08-10 | BIENNIAL STATEMENT | 2018-08-01 |
160816006024 | 2016-08-16 | BIENNIAL STATEMENT | 2016-08-01 |
140826000155 | 2014-08-26 | APPLICATION OF AUTHORITY | 2014-08-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State