REACHLOCAL, INC.

Name: | REACHLOCAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2006 (19 years ago) |
Entity Number: | 3396428 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1675 Broadway, 23 Floor, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL E REED | Chief Executive Officer | 1675 BROADWAY, 23 FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 7950 JONES BRANCH DR., MCLEAN, VA, 22107, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 1675 BROADWAY, 23 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2024-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-22 | 2024-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-09-29 | 2024-08-07 | Address | 7950 JONES BRANCH DR., MCLEAN, VA, 22107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807000071 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220810000741 | 2022-08-10 | BIENNIAL STATEMENT | 2022-08-01 |
201222000251 | 2020-12-22 | CERTIFICATE OF CHANGE | 2020-12-22 |
200929060377 | 2020-09-29 | BIENNIAL STATEMENT | 2020-08-01 |
SR-44462 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State