ZIFF DAVIS, INC.

Name: | ZIFF DAVIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 2010 (15 years ago) |
Date of dissolution: | 10 Jan 2014 |
Entity Number: | 3957126 |
ZIP code: | 60602 |
County: | New York |
Place of Formation: | Delaware |
Address: | 30 n lasalle street, ste 1510, CHICAGO, IL, United States, 60602 |
Principal Address: | 28 EAST 28TH STREET, 11TH FLOO, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
c/o advanced corp agents | DOS Process Agent | 30 n lasalle street, ste 1510, CHICAGO, IL, United States, 60602 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
VIVEK SHAH | Chief Executive Officer | C/O ZIFF DAVIS, INC., 28 EAST 28TH ST., 11TH FLOOR, NEW YORK, NY, United States, 10016 |
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 |
---|---|---|---|
2012-06-22 | 2023-02-28 | Address | C/O ZIFF DAVIS, INC., 28 EAST 28TH ST., 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-09-29 | 2023-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-06-03 | 2010-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-03 | 2010-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230228003115 | 2023-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-27 |
140110000012 | 2014-01-10 | CERTIFICATE OF TERMINATION | 2014-01-10 |
120622006170 | 2012-06-22 | BIENNIAL STATEMENT | 2012-06-01 |
100929000447 | 2010-09-29 | CERTIFICATE OF CHANGE | 2010-09-29 |
100715000320 | 2010-07-15 | CERTIFICATE OF AMENDMENT | 2010-07-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State