Name: | APPIA COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2017 (8 years ago) |
Entity Number: | 5151590 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Michigan |
Address: | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 10701 SOUTH RIVER FRONT PARKWAY, SUITE 450, SOUTH JORDAN, UT, United States, 84095 |
Name | Role | Address |
---|---|---|
BRET ENGLAND | Chief Executive Officer | 10701 S. RIVER FRONT PKWY, SUITE 450, SOUTH JORDAN, UT, United States, 84095 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2023-06-16 | Address | 10701 S. RIVER FRONT PKWY, SUITE 450, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2023-06-16 | Address | 11456 S. TEMPLE DRIVE, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2023-06-16 | Address | 10701 SOUTH RIVERFRONT PARKWAY, SUITE 450, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer) |
2021-06-04 | 2023-06-16 | Address | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2021-06-04 | 2023-06-16 | Address | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616000874 | 2023-06-16 | BIENNIAL STATEMENT | 2023-06-01 |
210706000495 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
210604000021 | 2021-06-04 | CERTIFICATE OF CHANGE | 2021-06-04 |
190603060825 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-109678 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State