Search icon

RATEGENIUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RATEGENIUS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2014 (11 years ago)
Entity Number: 4534118
ZIP code: 78758
County: New York
Place of Formation: Texas
Address: 9300 United Drive Ste 180, 18TH FLOOR, Austin, TX, United States, 78758
Principal Address: 9300 UNITED DRIVE, SUITE 180, ATTN: LEGAL AND COMPLIANCE DE, AUSTIN, TX, United States, 78758

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 9300 United Drive Ste 180, 18TH FLOOR, Austin, TX, United States, 78758

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JEFFREY HUTCHESON Chief Executive Officer 8055 E. TUFTS AVE, SUITE 1100, DENVER, CO, United States, 80237

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 9300 UNITED DRIVE, SUITE 180, AUSTIN, TX, 78758, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 8055 E. TUFTS AVE, SUITE 1100, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
2020-02-05 2024-02-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-02-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-02-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202003853 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220201000734 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200205060441 2020-02-05 BIENNIAL STATEMENT 2020-02-01
SR-114723 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114724 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State