Name: | TPG REWARDS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2006 (19 years ago) |
Entity Number: | 3321816 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 JOHN STREET, 27TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JOHN GALINOS | Chief Executive Officer | 111 JOHN STREET, 27TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 JOHN STREET, 27TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-02 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-04-02 | 2010-03-04 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-02-16 | 2008-04-02 | Address | 41 STATE STREET, SUITE 600, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-02-16 | 2008-04-02 | Address | 41 STATE STREET, SUITE 600, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-115696 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
140404002342 | 2014-04-04 | BIENNIAL STATEMENT | 2014-02-01 |
120312002738 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100304002835 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080402001045 | 2008-04-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State