Search icon

CORPORATEREWARDS.COM LLC

Company Details

Name: CORPORATEREWARDS.COM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2003 (21 years ago)
Entity Number: 2967176
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-19 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-19 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-31 2016-01-19 Address 350 FIFTH AVENUE, SUITE 3920, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2013-01-03 2013-10-31 Address 307 5TH AVE 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-09-28 2013-01-03 Address 38 EAST 29TH ST 8TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-10-21 2016-01-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-10-21 2005-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019003857 2023-10-19 BIENNIAL STATEMENT 2023-10-01
SR-37998 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37997 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160119000055 2016-01-19 CERTIFICATE OF CHANGE 2016-01-19
131031006045 2013-10-31 BIENNIAL STATEMENT 2013-10-01
130103002311 2013-01-03 BIENNIAL STATEMENT 2011-10-01
050928002545 2005-09-28 BIENNIAL STATEMENT 2005-10-01
040105000162 2004-01-05 AFFIDAVIT OF PUBLICATION 2004-01-05
040105000158 2004-01-05 AFFIDAVIT OF PUBLICATION 2004-01-05
031021000049 2003-10-21 APPLICATION OF AUTHORITY 2003-10-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State