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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATT SCHILTZ | Chief Executive Officer | 13699 VIA VARRA, BROOMFIELD, CO, United States, 80020 |
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) |
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