Search icon

RENTPATH, LLC

Company Details

Name: RENTPATH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Apr 2015 (10 years ago)
Date of dissolution: 22 Nov 2021
Entity Number: 4749653
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
RENTPATH, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-04-04 2021-11-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211122000134 2021-06-21 CERTIFICATE OF TERMINATION 2021-06-21
210427060200 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190404060751 2019-04-04 BIENNIAL STATEMENT 2019-04-01
SR-71218 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71217 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006351 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150707000599 2015-07-07 CERTIFICATE OF PUBLICATION 2015-07-07
150428000521 2015-04-28 APPLICATION OF AUTHORITY 2015-04-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State