Name: | REQUEST INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1990 (35 years ago) |
Entity Number: | 1459572 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 12300 LIBERTY RD, ENGLEWOOD, CO, United States, 80112 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES TANABE | Chief Executive Officer | 12300 LIBERTY RD, ENGLEWOOD, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-07 | 2002-08-07 | Address | PO BOX 5630, DENVER, CO, 80217, 5630, USA (Type of address: Chief Executive Officer) |
2000-08-07 | 2002-08-07 | Address | 9197 S PEORIA ST, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office) |
1999-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-04-14 | 2000-08-07 | Address | 4700 S. SYRACUSE ST., STE. 100, ENGLEWOOD, CO, 80237, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18455 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18456 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020807002513 | 2002-08-07 | BIENNIAL STATEMENT | 2002-07-01 |
000807002285 | 2000-08-07 | BIENNIAL STATEMENT | 2000-07-01 |
991206000047 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State