Search icon

REWARD GATEWAY (US) INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOUG BUTLER Chief Executive Officer 141 TREMONT ST, BOSTON, MA, United States, 02111

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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