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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-09-15 |
Name of individual signing | KAYODE LEMAITRE |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAMELA STRAYER | Chief Executive Officer | 1260 EAST STRINGHAM AVENUE, SUITE 600, SALT LAKE CITY, UT, United States, 84106 |
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) |
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