Search icon

LONGTAIL AD SOLUTIONS, INC.

Company Details

Name: LONGTAIL AD SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2007 (17 years ago)
Entity Number: 3553897
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 530 7th Avenue, Suite 1906, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AN19 Active Non-Manufacturer 2015-01-15 2024-02-29 2025-09-15 2022-03-13

Contact Information

POC LORNA BONNIE-AKINOLA
Phone +1 212-244-0140
Address 2 PARK AVE FL 10 N, NEW YORK, NY, 10016 5604, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAVE OTTEN Chief Executive Officer 530 7TH AVENUE, SUITE 1906, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 530 7TH AVENUE, SUITE 1906, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 2 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-08-18 Address 2 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-03-27 2023-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-27 2019-12-03 Address 8 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2019-03-27 2019-12-03 Address 8 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-12-15 2019-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-12-15 2023-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-03 2019-03-27 Address 8 WEST 38TH STREET, 6 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-08-03 2019-03-27 Address 8 WEST 38TH STREET, 6 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230818003107 2023-08-18 BIENNIAL STATEMENT 2023-08-01
191203061625 2019-12-03 BIENNIAL STATEMENT 2019-08-01
190327002008 2019-03-27 BIENNIAL STATEMENT 2017-08-01
171215000142 2017-12-15 CERTIFICATE OF CHANGE 2017-12-15
150803007175 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130808006666 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110812002160 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090818002301 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070809000011 2007-08-09 APPLICATION OF AUTHORITY 2007-08-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State