Search icon

LOYALTY EXTRAS, INC.

Company Details

Name: LOYALTY EXTRAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2015 (9 years ago)
Entity Number: 4835159
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1716 Locust Street, EAST BUILDING, DES MOINES, IA, United States, 50309

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
NEIL VOGEL Chief Executive Officer 1716 LOCUST STREET, DES MOINES, IA, United States, 50309

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1716 LOCUST STREET, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 1716 LOCUST ST, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
2019-10-04 2023-10-02 Address 1716 LOCUST ST, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-12 2019-10-04 Address 225 HIGH RIDGE ROAD, EAST BUILDING, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2015-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002000654 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211006002796 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191004061202 2019-10-04 BIENNIAL STATEMENT 2019-10-01
SR-73236 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73235 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171012006112 2017-10-12 BIENNIAL STATEMENT 2017-10-01
151016000018 2015-10-16 APPLICATION OF AUTHORITY 2015-10-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State