RESERVEAMERICA INC.

Name: | RESERVEAMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1996 (29 years ago) |
Entity Number: | 2092941 |
ZIP code: | 92121 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 10182 TELESIS CT, STE 100, SAN DIEGO, CA, United States, 92121 |
Principal Address: | 18 DIVISION STREET, STE 213, SARATOGA, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE ACTIVE NETWORK, INC. | DOS Process Agent | 10182 TELESIS CT, STE 100, SAN DIEGO, CA, United States, 92121 |
Name | Role | Address |
---|---|---|
MATTHEW LANDA | Chief Executive Officer | 10182 TELESIS CT, STE 100, SAN DIEGO, CA, United States, 92121 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-09 | 2012-12-18 | Address | 10182 TELESIS CT, STE 100, SAN DIEGO, CA, 92121, 4777, USA (Type of address: Chief Executive Officer) |
2009-10-09 | 2012-12-18 | Address | 40 SOUTH STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
2009-09-24 | 2012-05-17 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-09-24 | 2009-10-09 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86143 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121218006416 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
120517000570 | 2012-05-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-17 |
110104002439 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
091009002661 | 2009-10-09 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State