REPUTATION INSTITUTE, INC.

Name: | REPUTATION INSTITUTE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2002 (23 years ago) |
Entity Number: | 2807985 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 399 BOYLSTON STREET, SUITE 700, BOSTON, MA, United States, 02116 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK SONDERS | Chief Executive Officer | 399 BOYLSTON STREET, SUITE 700, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 399 BOYLSTON STREET, SUITE 700, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-27 | 2023-06-27 | Address | 399 BOYLSTON STREET, SUITE 700, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2024-09-04 | Address | 399 BOYLSTON STREET, SUITE 700, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2019-06-24 | 2023-06-27 | Address | 399 BOYLSTON STREET, SUITE 700, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003408 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230627001155 | 2023-06-27 | BIENNIAL STATEMENT | 2022-09-01 |
210702001242 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190624060236 | 2019-06-24 | BIENNIAL STATEMENT | 2018-09-01 |
170109002061 | 2017-01-09 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State