Name: | R3 WORLDWIDE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2016 (9 years ago) |
Entity Number: | 4985475 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | Delaware |
Address: | 373 PARK AVE S. 5TH FLR, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
GREGORY JOHN PAULL | Chief Executive Officer | C/O 373 PARK AVE S, 5TH FLR, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
C/O R3 INC. | DOS Process Agent | 373 PARK AVE S. 5TH FLR, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | C/O 230 PARK AVENUE STE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | C/O 373 PARK AVE S, 5TH FLR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-07-01 | Address | C/O 230 PARK AVENUE STE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-07-01 | Address | 57 west 57th street, 4th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2023-10-12 | 2023-10-12 | Address | C/O 230 PARK AVENUE STE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036036 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
231012003030 | 2023-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-12 |
220803002285 | 2022-08-03 | BIENNIAL STATEMENT | 2022-07-01 |
200213060433 | 2020-02-13 | BIENNIAL STATEMENT | 2018-07-01 |
160729000623 | 2016-07-29 | APPLICATION OF AUTHORITY | 2016-07-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State