Name: | RIOT NEW MEDIA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2012 (13 years ago) |
Entity Number: | 4255593 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1737 NE Alberta Street, Suite 202, Portland, OR, United States, 97211 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY O'NEAL | Chief Executive Officer | 1737 NE ALBERTA STREET, SUITE 202, PORTLAND, OR, United States, 97211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-06-19 | Address | 1737 NE ALBERTA STREET, SUITE 202, PORTLAND, OR, 97211, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2024-06-19 | Address | 147 PRINCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-01-18 | 2024-06-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-18 | 2024-06-19 | Address | 147 PRINCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-01-18 | 2024-06-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-17 | 2023-01-18 | Address | 147 PRINCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2016-06-17 | 2023-01-18 | Address | 147 PRINCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2016-06-17 | Address | 616 EAST 18TH STREET, SUITE 2M, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2016-06-17 | Address | 616 EAST 18TH STREET, SUITE 2M, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2014-06-03 | 2016-06-17 | Address | 616 EAST 18TH STREET, SUITE 2M, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619001217 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
230118000497 | 2023-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-17 |
200602061503 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180626006340 | 2018-06-26 | BIENNIAL STATEMENT | 2018-06-01 |
160617006381 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
140603006874 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
140602000162 | 2014-06-02 | CERTIFICATE OF AMENDMENT | 2014-06-02 |
120607000788 | 2012-06-07 | APPLICATION OF AUTHORITY | 2012-06-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7044037203 | 2020-04-28 | 0202 | PPP | 147 Prince Street, Brooklyn, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State