Entity Name: | RETAILMENOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Aug 2019 (6 years ago) |
Document Number: | F19000003662 |
FEI/EIN Number |
260159761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 PARK AVE SOUTH, 17TH FL, NEW YORK, NY, 10010, US |
Mail Address: | 360 PARK AVE SOUTH, 17TH FL, NEW YORK, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Stewart Brian | Treasurer | 114 5th Avenue, New York, NY, 10011 |
Rossen Jeremy | Executive Vice President | 114 5th Avenue, New York, NY, 10011 |
Horowitz Steven | President | 114 5th Avenue, New York, NY, 10011 |
Orgel-Eaton Julianna | Assi | 114 5th Avenue, New York, NY, 10011 |
Richter Bret | Chief Financial Officer | 114 5th Avenue, New York, NY, 10011 |
Wood Jeff | Vice President | 114 5th Avenue, New York, NY, 10011 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-04 | 360 PARK AVE SOUTH, 17TH FL, NEW YORK, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2024-12-04 | 360 PARK AVE SOUTH, 17TH FL, NEW YORK, NY 10010 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-04 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-12-04 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-30 |
Reg. Agent Change | 2021-01-11 |
ANNUAL REPORT | 2020-04-28 |
Foreign Profit | 2019-08-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State