Entity Name: | RENTRAK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jul 1981 (44 years ago) |
Date of dissolution: | 15 Jun 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jun 2021 (4 years ago) |
Document Number: | 849692 |
FEI/EIN Number |
93-0780536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, 20190, US |
Address: | 7700 NE Ambassador Place, 3rd Floor, Portland, OR, 97220, US |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
Wright Ashley | Secretary | 7700 NE Ambassador Place, Portland, OR, 97220 |
Livek William | President | 7700 NE Ambassador Place, Portland, OR, 97220 |
Rittenberg Traci | Auth | 7700 NE Ambassador Place, Portland, OR, 97220 |
Fink Gregory | Chie | 7700 NE Ambassador Place, Portland, OR, 97220 |
Yeung Amy | Auth | 7700 NE Ambassador Place, Portland, OR, 97220 |
Fink Gregory | Director | 7700 NE Ambassador Place, Portland, OR, 97220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2021-06-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2021-06-15 | 7700 NE Ambassador Place, 3rd Floor, Portland, OR 97220 | - |
WITHDRAWAL | 2021-06-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 7700 NE Ambassador Place, 3rd Floor, Portland, OR 97220 | - |
REINSTATEMENT | 1990-09-10 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
NAME CHANGE AMENDMENT | 1988-11-08 | RENTRAK CORPORATION | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-06-15 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-15 |
Reg. Agent Change | 2017-01-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State