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 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT DOBSON | Chief Executive Officer | 909 THIRD AVE, NEW YORK, NY, United States, 10022 |
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: Chief Executive Officer) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State