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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
LOYALTY REWARDS SOLUTIONS LLC | DOS Process Agent | 1006 NEY AVE., UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
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) |
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