Search icon

RICHRELEVANCE, INC.

Company Details

Name: RICHRELEVANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2012 (13 years ago)
Entity Number: 4201138
ZIP code: 94105
County: New York
Place of Formation: Delaware
Address: 49 STEVENSON STREET, SUITE 950, SAN FRANCISCO, CA, United States, 94105

Chief Executive Officer

Name Role Address
MICHAEL NI Chief Executive Officer 49 STEVENSON STREET, SUITE 950, SAN FRANCISCO, CA, United States, 94105

DOS Process Agent

Name Role Address
ZACH KOEKEMOER DOS Process Agent 49 STEVENSON STREET, SUITE 950, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2017-08-29 2020-02-03 Address 303 2ND STREET, SUITE S-350, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2017-08-29 2020-02-03 Address 303 2ND STREET, SUITE S-350, SAN FRANCISCO, CA, 94107, USA (Type of address: Principal Executive Office)
2017-08-29 2020-02-03 Address ATTN LEGAL DEPARTMENT, 303 2ND STREET SUITE S-350, SAN FRANCISCO, CA, 94107, USA (Type of address: Service of Process)
2015-09-24 2017-08-29 Address 633 FOLSOM ST., 4TH FLOOR, SAN FRANCISCO, CA, 94107, USA (Type of address: Service of Process)
2012-02-10 2015-09-24 Address 275 BATTERY ST., SUITE 1150, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203062663 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180321006240 2018-03-21 BIENNIAL STATEMENT 2018-02-01
170829002056 2017-08-29 BIENNIAL STATEMENT 2016-02-01
150924000473 2015-09-24 CERTIFICATE OF CHANGE 2015-09-24
120210000332 2012-02-10 APPLICATION OF AUTHORITY 2012-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506614 Other Contract Actions 2015-08-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 9455000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-20
Termination Date 2017-05-16
Date Issue Joined 2015-10-16
Pretrial Conference Date 2015-10-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name TARGET CORPORATION
Role Plaintiff
Name RICHRELEVANCE, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State