Search icon

LOYALTY REWARDS SOLUTIONS LLC

Company Details

Name: LOYALTY REWARDS SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2021 (4 years ago)
Entity Number: 5968874
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1006 NEY AVE., UTICA, NY, United States, 13502

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SSSKBTZ92SB3 2022-04-23 1006 NEY AVE, UTICA, NY, 13502, 3630, USA 1006 NEY AVE, UTICA, NY, 13502, 3630, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-04-26
Initial Registration Date 2021-04-06
Entity Start Date 2021-03-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423990, 424990, 453998, 454390, 492210, 541990, 561320, 562998, 812990, 813910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES L DIXON
Role PRESIDENT
Address 1006 NEY AVE, UTICA, NY, 13502, USA
Title ALTERNATE POC
Name JAMES L DIXON
Role PRESIDENT
Address 1006 NEY AVE, UTICA, NY, 13502, USA
Government Business
Title PRIMARY POC
Name JAMES L DIXON
Role PRESIDENT
Address 1006 NEY AVE, UTICA, NY, 13502, USA
Title ALTERNATE POC
Name JAMES L DIXON
Role PRESIDENT
Address 1006 NEY AVE, UTICA, NY, 13502, USA
Past Performance
Title PRIMARY POC
Name JAMES L DIXON
Role PRESIDENT
Address 1006 NEY AVE, UTICA, NY, 13502, USA
Title ALTERNATE POC
Name JAMES L DIXON
Role PRESIDENT
Address 1006 NEY AVE, UTICA, NY, 13502, USA

DOS Process Agent

Name Role Address
LOYALTY REWARDS SOLUTIONS LLC DOS Process Agent 1006 NEY AVE., UTICA, NY, United States, 13502

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2021-03-22 2022-09-30 Address 90 STATE ST., STE 700 OFF 4, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220930007089 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
210322010009 2021-03-22 ARTICLES OF ORGANIZATION 2021-03-22

Date of last update: 05 Mar 2025

Sources: New York Secretary of State