Search icon

LOOKSMART, LTD.

Company Details

Name: LOOKSMART, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1998 (27 years ago)
Date of dissolution: 16 Aug 2016
Entity Number: 2295907
ZIP code: 94105
County: New York
Place of Formation: Delaware
Address: 55 SECOND ST, 7TH FL, SAN FRANCISCO, CA, United States, 94105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEAN YVES DEXMIER Chief Executive Officer 55 SECOND ST, 7TH FL, SAN FRANCISCO, CA, United States, 94105

DOS Process Agent

Name Role Address
WILLIAM O'KELLY DOS Process Agent 55 SECOND ST, 7TH FL, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2010-11-08 2012-09-18 Address 55 SECOND ST, 7TH FL, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)
2008-09-30 2010-11-08 Address 625 SECOND ST, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2006-09-25 2008-09-30 Address 625 SECOND ST, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2005-09-27 2010-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-11-23 2006-09-25 Address 625 SECOND ST, SAN FRANCISCO, CA, 94107, 4012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160816000321 2016-08-16 CERTIFICATE OF TERMINATION 2016-08-16
120918006439 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101108002909 2010-11-08 BIENNIAL STATEMENT 2010-09-01
080930003087 2008-09-30 BIENNIAL STATEMENT 2008-09-01
060925002398 2006-09-25 BIENNIAL STATEMENT 2006-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State