Search icon

FACTIVA, INC.

Company Details

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

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALMAR LATOUR Chief Executive Officer 1211 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

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: Service of Process)
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 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)
2021-06-02 2021-06-09 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-03-01 2022-10-21 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-03-01 2022-10-21 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-02-08 2021-06-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-01-25 2021-03-01 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

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
210301061785 2021-03-01 BIENNIAL STATEMENT 2021-01-01
190315060550 2019-03-15 BIENNIAL STATEMENT 2019-01-01
170208000740 2017-02-08 CERTIFICATE OF CHANGE 2017-02-08
170125006289 2017-01-25 BIENNIAL STATEMENT 2017-01-01
160405006826 2016-04-05 BIENNIAL STATEMENT 2015-01-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State