Name: | REACT MOBILE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2019 (6 years ago) |
Entity Number: | 5480222 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 720 Seneca Street, Suite 308, Seattle, WA, United States, 98101 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN STACHOWIAK | Chief Executive Officer | 720 SENECA STREET, SUITE 308, SEATTLE, WA, United States, 98101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 720 SENECA STREET, SUITE 308, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2025-01-02 | Address | 720 SENECA STREET, SUITE 308, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2019-01-23 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000824 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103002356 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210112060593 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190123000055 | 2019-01-23 | APPLICATION OF AUTHORITY | 2019-01-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State