Search icon

RELLIGENCE INC.

Company Details

Name: RELLIGENCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2020 (5 years ago)
Entity Number: 5853717
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 14 Wall Street Suite 2059, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

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

Chief Executive Officer

Name Role Address
JAVIER LEWIS Chief Executive Officer 14 WALL STREET SUITE 2059, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 14 WALL STREET SUITE 2059, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-24 Address 14 WALL STREET SUITE 2059, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 14 WALL STREET SUITE 2059, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-24 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-03-09 2025-01-17 Address 14 WALL STREET SUITE 2059, SUITE 2059, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-09 2025-01-17 Address 14 WALL STREET SUITE 2059, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-10-08 2023-03-09 Address 14 WALL STREET,, SUITE 2059, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117002229 2025-01-17 BIENNIAL STATEMENT 2025-01-17
250124004138 2025-01-17 CERTIFICATE OF CHANGE BY ENTITY 2025-01-17
230309001731 2023-03-09 BIENNIAL STATEMENT 2022-10-01
201008000541 2020-10-08 APPLICATION OF AUTHORITY 2020-10-08

Date of last update: 22 Mar 2025

Sources: New York Secretary of State