Name: | FACTIVA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2007 (18 years ago) |
Entity Number: | 3463828 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALMAR LATOUR | Chief Executive Officer | 1211 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-10-21 | 2025-01-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-10-21 | 2025-01-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-10-21 | 2025-01-01 | Address | 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-06-09 | 2022-10-21 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101030524 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230104001626 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
221021000889 | 2022-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-20 |
210609000406 | 2021-06-09 | CERTIFICATE OF CHANGE | 2021-06-09 |
210602000095 | 2021-06-02 | CERTIFICATE OF CHANGE | 2021-06-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State