Name: | REVERB PARENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2022 (2 years ago) |
Entity Number: | 6838344 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | REVERB PARENT, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7676 Hazard Center Dr, Suite 500, San Diego, CA, United States, 92108 |
Name | Role | Address |
---|---|---|
REBECCA ROGERS TIJERINO | Chief Executive Officer | 1010 N 102ND STREET, SUITE 300, OMAHA, NE, United States, 68114 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-07-17 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-05-19 | 2024-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039100 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
240717000329 | 2024-06-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-18 |
230519001975 | 2022-11-30 | APPLICATION OF AUTHORITY | 2022-11-30 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State