Search icon

OCTIV, INC.

Company Details

Name: OCTIV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2017 (8 years ago)
Entity Number: 5161156
ZIP code: 10005
County: New York
Place of Formation: Indiana
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 54 Monument Circle, Suite 700, Indianapolis, IN, United States, 46204

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MATT SCHILTZ Chief Executive Officer 13699 VIA VARRA, BROOMFIELD, CO, United States, 80020

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 13699 VIA VARRA, BROOMFIELD, CO, 80020, USA (Type of address: Chief Executive Officer)
2022-02-18 2023-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-02-18 2023-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-18 2023-06-02 Address 13699 VIA VARRA, BROOMFIELD, CO, 80020, USA (Type of address: Chief Executive Officer)
2021-03-03 2022-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-03-03 2022-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230602002665 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220218001834 2022-02-18 CERTIFICATE OF CHANGE BY ENTITY 2022-02-18
220124001487 2022-01-24 BIENNIAL STATEMENT 2022-01-24
210303000877 2021-03-03 CERTIFICATE OF CHANGE 2021-03-03
SR-79342 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79341 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170627000241 2017-06-27 APPLICATION OF AUTHORITY 2017-06-27

Date of last update: 17 Feb 2025

Sources: New York Secretary of State