SITEIMPROVE, INC.

Name: | SITEIMPROVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2014 (11 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SITEIMPROVE, INC. | DOS Process Agent | 28 LIBERTY STREET, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL SHANE PALADIN | Chief Executive Officer | 5600 WEST 83RD STREET, SUITE 500, BLOOMINGTON, MN, United States, 55437 |
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 | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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, CA, 10005, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State