Name: | REWARD GATEWAY (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2011 (14 years ago) |
Entity Number: | 4085389 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 141 Tremont St, BOSTON, MA, United States, 02111 |
Name | Role | Address |
---|---|---|
DOUG BUTLER | Chief Executive Officer | 141 TREMONT ST, BOSTON, MA, United States, 02111 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-04-01 | 2025-04-01 | Address | 141 TREMONT ST 8TH FL, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 141 TREMONT ST, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 265 WINTER STREET, SUITE 3, WALTHAM, MA, 02111, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 141 TREMONT ST 8TH FL, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046233 | 2025-04-01 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-01 |
250401040401 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230420001703 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210422060043 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190703060428 | 2019-07-03 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State