BUZZFEED, INC.

Name: | BUZZFEED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2008 (17 years ago) |
Entity Number: | 3687271 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 229 W 43rd St, 10th Floor, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JONAH PERETTI | Chief Executive Officer | 229 W 43RD ST, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 229 W 43RD ST, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 229 W 43RD ST, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 111 EAST 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2024-06-21 | Address | 229 W 43RD ST, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 111 EAST 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621003059 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
230331000051 | 2023-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-29 |
221117002002 | 2022-11-17 | BIENNIAL STATEMENT | 2022-06-01 |
200612060399 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
180612006252 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State