DAILYMOTION INC.

Name: | DAILYMOTION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2007 (18 years ago) |
Entity Number: | 3477016 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 50 W 23RD STREET, 10TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MAXIME SAADA | Chief Executive Officer | 50 W 23RD STREET, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-11 | 2018-06-08 | Address | 156 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2018-04-11 | 2021-03-01 | Address | 140 BOULEVARD MALESHERBES, PARIS, 75017, FRA (Type of address: Chief Executive Officer) |
2015-02-24 | 2018-04-11 | Address | 209 HAMILTON AVE, PALO ALTO, CA, 93013, USA (Type of address: Chief Executive Officer) |
2015-02-24 | 2018-04-11 | Address | 156 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2012-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060587 | 2021-03-01 | BIENNIAL STATEMENT | 2021-02-01 |
190827060334 | 2019-08-27 | BIENNIAL STATEMENT | 2019-02-01 |
SR-94163 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180611002016 | 2018-06-11 | AMENDMENT TO BIENNIAL STATEMENT | 2017-02-01 |
180608002002 | 2018-06-08 | AMENDMENT TO BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State