Search icon

RIDDELL INC.

Branch

Company Details

Name: RIDDELL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2019 (6 years ago)
Branch of: RIDDELL INC., Illinois (Company Number CORP_56427309)
Entity Number: 5496535
ZIP code: 10528
County: Albany
Place of Formation: Illinois
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 9801 W HIGGINS ROAD, SUITE 800, ROSEMONT, IL, United States, 60018

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
DANIEL J. ARMENT Chief Executive Officer 9801 W HIGGINS ROAD, SUITE 800, ROSEMONT, IL, United States, 60018

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 9801 W HIGGINS ROAD, SUITE 800, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer)
2021-02-02 2025-02-05 Address 9801 W HIGGINS ROAD, SUITE 800, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer)
2021-02-02 2025-02-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-13 2021-02-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-07-13 2025-02-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-02-19 2020-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205001129 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230202000996 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210202060302 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200713000423 2020-07-13 CERTIFICATE OF CHANGE 2020-07-13
190219000769 2019-02-19 APPLICATION OF AUTHORITY 2019-02-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State