Name: | LOYALTY ANGELS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 2017 (8 years ago) |
Date of dissolution: | 15 Sep 2020 |
Entity Number: | 5160474 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2 QUEENS SQUARE, LYNDHURST ROAD, ASCOT, United Kingdom, SL5-9FE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL JOHN JORDAN | Chief Executive Officer | 2 QUEENS SQUARE, LYNDHURST ROAD, ASCOT, United Kingdom, SL5-9FE |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-26 | 2019-01-28 | Address | 111 EIGHT AVENUE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200915000313 | 2020-09-15 | CERTIFICATE OF TERMINATION | 2020-09-15 |
200624060000 | 2020-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79328 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170626000462 | 2017-06-26 | APPLICATION OF AUTHORITY | 2017-06-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State