Search icon

VIANT NETWORK SERVICES

Company Details

Name: VIANT NETWORK SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2008 (17 years ago)
Entity Number: 3724208
ZIP code: 60563
County: New York
Place of Formation: Nevada
Foreign Legal Name: VIANT, INC.
Fictitious Name: VIANT NETWORK SERVICES
Principal Address: 535 EAST DIEHL RD, STE 100, NAPERVILLE, IL, United States, 60563
Address: 535 E Diehl Road, Napervillie, IL, United States, 60563

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 535 E Diehl Road, Napervillie, IL, United States, 60563

Chief Executive Officer

Name Role Address
TRAVIS DALTON Chief Executive Officer 115 FIFTH AVENUE, 7TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 2273 RESEARCH BOULEVARD, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 115 FIFTH AVENUE, 7TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 115 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-09-11 2024-09-27 Address 115 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-09-06 2024-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240927003089 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220914000379 2022-09-14 BIENNIAL STATEMENT 2022-09-01
200909060111 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904006975 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160908006828 2016-09-08 BIENNIAL STATEMENT 2016-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State