Search icon

RISE INTERACTIVE MEDIA & ANALYTICS, LLC

Company Details

Name: RISE INTERACTIVE MEDIA & ANALYTICS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2017 (8 years ago)
Entity Number: 5147770
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE sTREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-02-09 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-09 2023-06-20 Address 80 STATE sTREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2022-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-02 2017-08-14 Address 1 S. WACKER DRIVE, SUITE 300, CHICAGO, IL, 60606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620005614 2023-06-20 BIENNIAL STATEMENT 2023-06-01
220209000238 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
210607060521 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190905060721 2019-09-05 BIENNIAL STATEMENT 2019-06-01
SR-79067 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79066 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170814000334 2017-08-14 CERTIFICATE OF CHANGE 2017-08-14
170602000758 2017-06-02 APPLICATION OF AUTHORITY 2017-06-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State