Search icon

CORE AUDIENCE, INC.

Company Details

Name: CORE AUDIENCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2010 (15 years ago)
Entity Number: 3928011
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DEBI CHIRICHELLA Chief Executive Officer 300 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-29 2024-03-25 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-03-25 2018-03-29 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-03-27 2016-03-25 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-05-18 2014-03-27 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-05-18 2018-03-30 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325002598 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220322001788 2022-03-22 BIENNIAL STATEMENT 2022-03-01
200324060046 2020-03-24 BIENNIAL STATEMENT 2020-03-01
SR-54249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180330000620 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30
180329006152 2018-03-29 BIENNIAL STATEMENT 2018-03-01
160325006054 2016-03-25 BIENNIAL STATEMENT 2016-03-01
140522000228 2014-05-22 CERTIFICATE OF AMENDMENT 2014-05-22
140327006228 2014-03-27 BIENNIAL STATEMENT 2014-03-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State