Name: | REGATTA SOLUTIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2014 (10 years ago) |
Entity Number: | 4653863 |
ZIP code: | 77573 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 1303 Coryell Street, League City, TX, United States, 77573 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL AMES | DOS Process Agent | 1303 Coryell Street, League City, TX, United States, 77573 |
Name | Role | Address |
---|---|---|
JOHN CIULLA | Chief Executive Officer | 58 CANTON STREET #302, ALPHARETTA, GA, United States, 30009 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-21 | 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 |
---|---|---|---|
230629003051 | 2023-06-29 | BIENNIAL STATEMENT | 2022-10-01 |
SR-69138 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69139 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141021000493 | 2014-10-21 | APPLICATION OF AUTHORITY | 2014-10-21 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State