Name: | RIOT GAMES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2013 (11 years ago) |
Entity Number: | 4490525 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 12333 W. OLYMPIC BLVD, LOS ANGELES, CA, United States, 90064 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
A. DYLAN JADEJA | Chief Executive Officer | 12333 W. OLYMPIC BLVD, LOS ANGELES, CA, United States, 90064 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 12333 W. OLYMPIC BLVD, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2019-11-05 | 2023-11-28 | Address | 12333 W. OLYMPIC BLVD, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-10 | 2019-11-05 | Address | 12333 W. OLYMPIC BLVD, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2013-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128002995 | 2023-11-28 | BIENNIAL STATEMENT | 2023-11-01 |
211129002826 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
191105061118 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65642 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171114006378 | 2017-11-14 | BIENNIAL STATEMENT | 2017-11-01 |
151110006254 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
131121000177 | 2013-11-21 | APPLICATION OF AUTHORITY | 2013-11-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State