Search icon

CRISP MEDIA, INC.

Company Details

Name: CRISP MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2000 (25 years ago)
Entity Number: 2522099
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 400 LOGUE AVENUE, MOUNTAIN VIEW, CA, United States, 94043
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRISP MEDIA INC. 401K PLAN 2016 134128149 2017-09-15 CRISP MEDIA INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 6468390722
Plan sponsor’s address 545 8TH AVE, 20TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing KAYODE LEMAITRE
CRISP MEDIA INC. 401K PLAN 2015 134128149 2016-10-18 CRISP MEDIA INC. 40
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 6468390722
Plan sponsor’s address 545 8TH AVE, 20TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing KAYODE LEMAITRE
CRISP MEDIA INC. 401K PLAN 2014 134128149 2015-08-24 CRISP MEDIA INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 6468390722
Plan sponsor’s address 565 CROWN STREET, BROOKLYN, NY, 11213

Signature of

Role Plan administrator
Date 2015-08-24
Name of individual signing KAYODE LEMAITRE
CRISP MEDIA INC. 401K PLAN 2013 134128149 2014-05-27 CRISP MEDIA INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 2125571850
Plan sponsor’s address 545 EIGHT AVENUE, SUITE 2000, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-05-27
Name of individual signing KARINA KOLESNYK

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAMELA STRAYER Chief Executive Officer 1260 EAST STRINGHAM AVENUE, SUITE 600, SALT LAKE CITY, UT, United States, 84106

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 1260 EAST STRINGHAM AVENUE, SUITE 600, SALT LAKE CITY, UT, 84106, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 400 LOGUE AVENUE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2018-11-07 2025-02-11 Address 25 ROBERT PITT DRIVE, SUITE 204, NEW YORK, NY, 10952, USA (Type of address: Service of Process)
2018-11-07 2025-02-11 Address 400 LOGUE AVENUE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2013-06-25 2018-11-07 Address 545 EIGHTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-11-04 2018-11-07 Address 545 EIGHTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-11-04 2013-06-25 Address 545 EIGHTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-11-04 2018-11-07 Address 545 EIGHTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-06-28 2010-11-04 Address 386 PARK AVENUE SOUTH, STE 1405, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-06-28 2010-11-04 Address 386 PARK AVENUE SOUTH, STE 1405, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250211004191 2025-02-10 CERTIFICATE OF CHANGE BY ENTITY 2025-02-10
211007002911 2021-10-07 BIENNIAL STATEMENT 2021-10-07
181107006579 2018-11-07 BIENNIAL STATEMENT 2018-06-01
170418006370 2017-04-18 BIENNIAL STATEMENT 2016-06-01
140602006581 2014-06-02 BIENNIAL STATEMENT 2014-06-01
130625006107 2013-06-25 BIENNIAL STATEMENT 2012-06-01
101206000691 2010-12-06 CERTIFICATE OF AMENDMENT 2010-12-06
101104003420 2010-11-04 BIENNIAL STATEMENT 2010-06-01
060628002860 2006-06-28 BIENNIAL STATEMENT 2006-06-01
040511000019 2004-05-11 CERTIFICATE OF AMENDMENT 2004-05-11

Date of last update: 13 Mar 2025

Sources: New York Secretary of State