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 |
Name | Role | Address |
---|---|---|
RYAN DETERT | Chief Executive Officer | 300 SOUTH 4TH STREET, SUITE 180, LAS VEGAS, NV, United States, 89101 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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