Search icon

THE INFLUENTIAL NETWORK, INC.

Company Details

Name: THE INFLUENTIAL NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2016 (9 years ago)
Entity Number: 4953304
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 300 SOUTH 4TH STREET, SUITE 180, LAS VEGAS, NV, United States, 89101
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RYAN DETERT Chief Executive Officer 300 SOUTH 4TH STREET, SUITE 180, LAS VEGAS, NV, United States, 89101

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 823 S LAS VEGAS BLVD, 5TH FLOOR, LAS VEGAS, NV, 89101, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 300 SOUTH 4TH STREET, SUITE 180, LAS VEGAS, NV, 89101, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 300 SOUTH 4TH STREET, SUITE 180, LAS VEGAS, NV, 89101, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-10-15 Address 300 SOUTH 4TH STREET, SUITE 180, LAS VEGAS, NV, 89101, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-10-15 Address 823 S LAS VEGAS BLVD, 5TH FLOOR, LAS VEGAS, NV, 89101, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 823 S LAS VEGAS BLVD, 5TH FLOOR, LAS VEGAS, NV, 89101, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-10-15 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-05-10 2024-05-31 Address 823 S LAS VEGAS BLVD, 5TH FLOOR, LAS VEGAS, NV, 89101, USA (Type of address: Chief Executive Officer)
2018-05-10 2024-05-31 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2016-05-25 2018-05-10 Address 15260 VENTURA BLVD, 20TH FLOOR, SHERMAN OAKS, CA, 91403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002281 2024-10-14 CERTIFICATE OF CHANGE BY ENTITY 2024-10-14
240531001829 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220517003766 2022-05-17 BIENNIAL STATEMENT 2022-05-01
200513060213 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180510006106 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160525000801 2016-05-25 APPLICATION OF AUTHORITY 2016-05-25

Date of last update: 31 Jan 2025

Sources: New York Secretary of State