RELAY DELIVERY, INC.

Name: | RELAY DELIVERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2014 (11 years ago) |
Entity Number: | 4656331 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 4 E 27TH ST., #20388, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALEX BLUM | DOS Process Agent | 4 E 27TH ST., #20388, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALEX BLUM | Chief Executive Officer | 4 E 27TH ST., #20388, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 4 E 27TH ST., #20388, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2025-05-14 | Address | 4 E 27TH ST., #20388, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2025-05-14 | Address | 4 E 27TH ST., #20388, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2024-02-15 | 2024-02-15 | Address | 4 E 27TH ST., #20388, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-12-07 | 2024-02-15 | Address | 4 E 27TH ST., #20388, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003171 | 2025-05-14 | CERTIFICATE OF TERMINATION | 2025-05-14 |
240215001706 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
181207006197 | 2018-12-07 | BIENNIAL STATEMENT | 2018-10-01 |
141024000673 | 2014-10-24 | APPLICATION OF AUTHORITY | 2014-10-24 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State