Name: | REAKTIV STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2018 (7 years ago) |
Branch of: | REAKTIV STUDIOS, INC., Florida (Company Number P11000015610) |
Entity Number: | 5310545 |
ZIP code: | 92592 |
County: | Albany |
Place of Formation: | Florida |
Address: | 31805 TEMECULA PARKWAY #734, TEMECULA, CA, United States, 92592 |
Name | Role | Address |
---|---|---|
REAKTIV STUDIOS, INC. | DOS Process Agent | 31805 TEMECULA PARKWAY #734, TEMECULA, CA, United States, 92592 |
Name | Role | Address |
---|---|---|
JOSHUA EATON | Chief Executive Officer | 31805 TEMECULA PARKWAY #734, TEMECULA, CA, United States, 92592 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 31805 TEMECULA PARKWAY #734, TEMECULA, CA, 92592, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-01 | Address | 31805 TEMECULA PARKWAY #734, TEMECULA, CA, 92592, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-01 | Address | 31805 TEMECULA PARKWAY #734, TEMECULA, CA, 92592, USA (Type of address: Service of Process) |
2018-03-26 | 2020-03-03 | Address | 4000 W 106TH ST STE 125-222, CARMEL, NY, 46032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301067103 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220401003170 | 2022-04-01 | BIENNIAL STATEMENT | 2022-03-01 |
200303061815 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180912000424 | 2018-09-12 | CERTIFICATE OF CHANGE | 2018-09-12 |
180326000002 | 2018-03-26 | APPLICATION OF AUTHORITY | 2018-03-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State