Name: | FETCH REWARDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2019 (6 years ago) |
Entity Number: | 5620459 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1050 E. Washington Ave, Suite 200, Madison, WI, United States, 53703 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WES SCHROLL | Chief Executive Officer | 1050 E. WASHINGTON AVE, SUITE 200, MADISON, WI, United States, 53703 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 3902 MILWAUKEE ST., #7068, MADISON, WI, 53707, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 1050 E. WASHINGTON AVE, SUITE 200, MADISON, WI, 53703, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-12-05 | Address | 3902 MILWAUKEE ST., #7068, MADISON, WI, 53707, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2023-09-08 | Address | 1050 E. WASHINGTON AVE, SUITE 200, MADISON, WI, 53703, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-12-05 | Address | 1050 E. WASHINGTON AVE, SUITE 200, MADISON, WI, 53703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002907 | 2024-12-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-04 |
230908001680 | 2023-09-08 | BIENNIAL STATEMENT | 2023-09-01 |
211013002435 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
190913000054 | 2019-09-13 | APPLICATION OF AUTHORITY | 2019-09-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State