Search icon

RESY NETWORK, INC.

Company Details

Name: RESY NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2014 (11 years ago)
Entity Number: 4557980
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 222 Broadway (17th Floor), NEW YORK, NY, United States, 10038

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RESY NETWORK, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PABLO RIVERO Chief Executive Officer 222 BROADWAY (17TH FLOOR), NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 222 BROADWAY (17TH FLOOR), NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 520 BROADWAY 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-06-12 2024-04-09 Address 520 BROADWAY 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-06-12 2024-04-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-07 2020-06-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-07 2024-04-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-16 2020-06-12 Address 520 BROADWAY 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2018-04-16 2020-06-12 Address C/O RESY NETWORK, INC., 520 BROADWAY 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-04-16 2020-05-07 Address 520 BROADWAY 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-12-12 2018-04-16 Address 423 W. 55TH STREET 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409002317 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220411000021 2022-04-11 BIENNIAL STATEMENT 2022-04-01
200612060330 2020-06-12 BIENNIAL STATEMENT 2020-04-01
200507000647 2020-05-07 CERTIFICATE OF CHANGE 2020-05-07
180416006139 2018-04-16 BIENNIAL STATEMENT 2018-04-01
161212006529 2016-12-12 BIENNIAL STATEMENT 2016-04-01
140407000998 2014-04-07 APPLICATION OF AUTHORITY 2014-04-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State