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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NEIL VOGEL | Chief Executive Officer | 1716 LOCUST STREET, DES MOINES, IA, United States, 50309 |
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) |
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