Search icon

IAC SEARCH & MEDIA, INC.

Company Details

Name: IAC SEARCH & MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (21 years ago)
Entity Number: 2949245
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1955 Broadway, Suite 350, OAKLAND, CA, United States, 94612
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
IAC SEARCH & MEDIA, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHANE MCGILLOWAY Chief Executive Officer 1955 BROADWAY, SUITE 350, OAKLAND, CA, United States, 94612

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-09-26 2023-09-26 Address 555 12TH STREET, SUITE 400, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 1955 BROADWAY, SUITE 350, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 1955 BROADWAY, THIRD FLOOR, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-01 2019-09-03 Address 555 12TH STREET, SUITE 400, OAKLAND, CA, 94607, USA (Type of address: Principal Executive Office)
2017-09-01 2023-09-26 Address 555 12TH STREET, SUITE 400, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer)
2015-09-01 2017-09-01 Address 555 12TH STREET, SUITE 500, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer)
2015-09-01 2017-09-01 Address 555 12TH STREET, SUITE 500, OAKLAND, CA, 94607, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230926000783 2023-09-26 BIENNIAL STATEMENT 2023-09-01
210901003558 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903061354 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-37748 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37747 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901007101 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007318 2015-09-01 BIENNIAL STATEMENT 2015-09-01
150506000586 2015-05-06 CERTIFICATE OF CHANGE 2015-05-06
130909007621 2013-09-09 BIENNIAL STATEMENT 2013-09-01
120827001439 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27

Date of last update: 19 Jan 2025

Sources: New York Secretary of State