Name: | DRIVEN NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2008 (17 years ago) |
Entity Number: | 3675451 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | DRIVEN, INC. |
Fictitious Name: | DRIVEN NEW YORK |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1700 North Moore St, Suite 1500, Arlington, VA, United States, 22209 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
APRIL PISH | Chief Executive Officer | 1700 NORTH MOORE ST, SUITE 1500, ARLINGTON, VA, United States, 22209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 1700 NORTH MOORE ST, SUITE 1500, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | 6400 ARLINGTON BLVD, STE 750, FALLS CHURCH, VA, 22042, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2024-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-22 | 2020-10-06 | Address | 1040 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-06-29 | 2024-05-28 | Address | 6400 ARLINGTON BLVD, STE 750, FALLS CHURCH, VA, 22042, USA (Type of address: Chief Executive Officer) |
2010-06-29 | 2019-10-22 | Address | 708 3RD AVE, STE 305, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-05-22 | 2010-06-29 | Address | 708 3RD AVENUE, SUITE #305, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528000893 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
220103002456 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
201006000312 | 2020-10-06 | CERTIFICATE OF CHANGE | 2020-10-06 |
191022000687 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
100629002051 | 2010-06-29 | BIENNIAL STATEMENT | 2010-05-01 |
080522000725 | 2008-05-22 | APPLICATION OF AUTHORITY | 2008-05-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State