Search icon

SITEIMPROVE, INC.

Company Details

Name: SITEIMPROVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2014 (10 years ago)
Entity Number: 4630257
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY STREET, NY, NY, United States, 10005
Principal Address: 5600 West 83rd Street, Suite 500, Bloomington, MN, United States, 55437

Agent

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

DOS Process Agent

Name Role Address
SITEIMPROVE, INC. DOS Process Agent 28 LIBERTY STREET, NY, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL SHANE PALADIN Chief Executive Officer 5600 WEST 83RD STREET, SUITE 500, BLOOMINGTON, MN, United States, 55437

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 5600 WEST 83RD STREET,, SUITE 400, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 5600 WEST 83RD STREET, SUITE 500, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2021-09-01 2024-09-04 Address 5600 WEST 83RD STREET,, SUITE 400, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2021-09-01 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-01 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, CA, 10005, USA (Type of address: Service of Process)
2021-05-18 2021-09-01 Address 5600 WEST 83RD STREET,, SUITE 400, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2020-09-04 2021-05-18 Address 7807 CREEKRIDGE CIRCLE, MINNEAPOLIS, MN, 55439, USA (Type of address: Chief Executive Officer)
2016-09-06 2021-09-01 Address ONE CAPITOL MALL, SUITE 670, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
2016-09-06 2021-05-18 Address 7807 CREEKRIDGE CIRCLE, BLOOMINGTON, MN, 55439, USA (Type of address: Principal Executive Office)
2016-09-06 2020-09-04 Address 7807 CREEKRIDGE CIRCLE, BLOOMINGTON, MN, 55439, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904004183 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220901001048 2022-09-01 BIENNIAL STATEMENT 2022-09-01
210901002165 2021-08-31 CERTIFICATE OF CHANGE BY ENTITY 2021-08-31
210518002003 2021-05-18 AMENDMENT TO BIENNIAL STATEMENT 2020-09-01
200904060748 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180919006420 2018-09-19 BIENNIAL STATEMENT 2018-09-01
160906007845 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140903000151 2014-09-03 APPLICATION OF AUTHORITY 2014-09-03

Date of last update: 01 Feb 2025

Sources: New York Secretary of State