Search icon

EXTREME REACH, INC.

Company Details

Name: EXTREME REACH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2012 (13 years ago)
Entity Number: 4204944
ZIP code: 12207
County: New York
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 3 Allied Dr, Suite 130, Dedham, MA, United States, 02026

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
LOUISA WONG Chief Executive Officer 3 ALLIED DR, SUITE 130, DEDHAM, MA, United States, 02026

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 3 ALLIED DR, SUITE 130, DEDHAM, MA, 02026, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 75 SECOND AVE, SUITE 720, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-02-27 Address 3 ALLIED DR, SUITE 130, DEDHAM, MA, 02026, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-02-27 Address 75 SECOND AVE, SUITE 720, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 75 SECOND AVE, SUITE 720, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-22 2024-02-27 Address 1 new hampshire ave., #350, pease international tradeport, PORTSMOUTH, NH, 03801, USA (Type of address: Service of Process)
2023-12-22 2023-12-22 Address 3 ALLIED DR, SUITE 130, DEDHAM, MA, 02026, USA (Type of address: Chief Executive Officer)
2020-03-04 2023-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-04 2023-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227000897 2024-02-27 BIENNIAL STATEMENT 2024-02-27
231222001074 2023-12-22 CERTIFICATE OF MERGER 2023-12-31
220204000305 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200304000658 2020-03-04 CERTIFICATE OF CHANGE 2020-03-04
200226060378 2020-02-26 BIENNIAL STATEMENT 2020-02-01
SR-112423 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112422 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180801006629 2018-08-01 BIENNIAL STATEMENT 2018-02-01
160517000139 2016-05-17 CERTIFICATE OF CHANGE 2016-05-17
160407006440 2016-04-07 BIENNIAL STATEMENT 2016-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207948 Other Contract Actions 2022-09-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-16
Termination Date 2023-05-01
Date Issue Joined 2022-10-17
Pretrial Conference Date 2022-11-18
Section 1332
Status Terminated

Parties

Name EXTREME REACH, INC.
Role Plaintiff
Name PGREF I 1633 BROADWAY L,
Role Defendant
1703472 Employee Retirement Income Security Act (ERISA) 2017-05-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
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 2017-05-09
Termination Date 2017-11-21
Date Issue Joined 2017-10-06
Pretrial Conference Date 2017-11-21
Section 1145
Status Terminated

Parties

Name LOCAL 802 MUSICIANS HEALTH BEN
Role Plaintiff
Name EXTREME REACH, INC.
Role Defendant
1703472 Employee Retirement Income Security Act (ERISA) 2018-03-02 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-02
Termination Date 2021-06-08
Date Issue Joined 2018-03-02
Section 1145
Status Terminated

Parties

Name LOCAL 802 MUSICIANS HEALTH BEN
Role Plaintiff
Name EXTREME REACH, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State