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