Search icon

RIVET MARKCOM, INC.

Branch

Company Details

Name: RIVET MARKCOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2007 (18 years ago)
Branch of: RIVET MARKCOM, INC., Illinois (Company Number LLC_03111776)
Entity Number: 3458843
ZIP code: 12205
County: New York
Place of Formation: Illinois
Principal Address: 633 N ST CLAIR ST, CHICAGO, IL, United States, 60611
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT DOBSON Chief Executive Officer 909 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-05-06 2025-01-16 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-03-27 2025-01-16 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-04-28 2019-05-06 Address 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-04-02 2017-03-27 Address 633 N ST CLAIR STREET, CHICAGO, IL, 60611, USA (Type of address: Principal Executive Office)
2015-04-02 2017-03-27 Address 633 N ST CLAIR STREET, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
2015-04-02 2016-04-28 Address RIVET MARKCOM INC, 1114 6TH AVENUE 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-02-17 2015-04-02 Address 100 W 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-02-17 2015-04-02 Address 633 NORTH ST CLAIR, CHICAGO, IL, 60611, USA (Type of address: Principal Executive Office)
2008-12-19 2015-04-02 Address 633 NORTH ST CLAIR, CHICAGO, IL, 60611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116001644 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230118000520 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210104063009 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190521000659 2019-05-21 CERTIFICATE OF CHANGE 2019-05-21
190506000268 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
190104060667 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170327006221 2017-03-27 BIENNIAL STATEMENT 2017-01-01
160428000091 2016-04-28 CERTIFICATE OF CHANGE 2016-04-28
150402002033 2015-04-02 BIENNIAL STATEMENT 2015-01-01
090217002274 2009-02-17 BIENNIAL STATEMENT 2009-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State