Search icon

INTEGRAL AD SCIENCE, INC.

Company Details

Name: INTEGRAL AD SCIENCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2008 (17 years ago)
Entity Number: 3656119
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 12 East 49th Street, 20th Floor, 20th Floor, NEW YORK, NY, United States, 10014

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRAL AD SCIENCE, INC. 401(K) PLAN 2016 262222959 2017-07-25 INTEGRAL AD SCIENCE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-31
Business code 541800
Sponsor’s telephone number 6466684742
Plan sponsor’s address 95 MORTON STREET 8TH FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing DANIELLE LONGO

Chief Executive Officer

Name Role Address
LISA UTZSCHNEIDER Chief Executive Officer 12 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Agent

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

DOS Process Agent

Name Role Address
INTEGRAL AD SCIENCE, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 12 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 95 MORTON STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-08 Address 95 MORTON STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-02 2018-10-25 Address 95 MORTON STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2018-04-02 2020-04-01 Address 95 MORTON STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240408000726 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220412002271 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200401061429 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-49617 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49616 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181025000479 2018-10-25 CERTIFICATE OF CHANGE 2018-10-25
180402006521 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007165 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140926000049 2014-09-26 CERTIFICATE OF CHANGE 2014-09-26
140409007015 2014-04-09 BIENNIAL STATEMENT 2014-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State