Name: | ANGIE'S LIST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2010 (15 years ago) |
Entity Number: | 3975005 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 130 E Washington Street, Suite 1100, INDIANAPOLIS, IN, United States, 46204 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH LEVIN | Chief Executive Officer | 130 E WASHINGTON STREET, SUITE 1100, INDIANAPOLIS, IN, United States, 46204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 53 WEST 23RD STREET., 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 130 E WASHINGTON STREET, SUITE 1100, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-07-03 | Address | 3601 WALNUT STREET, SUITE 700, DENVER, CO, 80205, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2020-07-09 | Address | 14023 DENVER WEST PARKWAY, GOLDEN, CO, 80241, USA (Type of address: Chief Executive Officer) |
2017-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-06 | 2018-07-02 | Address | 1030 E. WASHINGTON ST, INDIANAPOLIS, IN, 46202, USA (Type of address: Chief Executive Officer) |
2012-07-10 | 2016-07-06 | Address | 1030 E. WASHINGTON ST, INDIANAPOLIS, IN, 46202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703000715 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220727001308 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
200709061829 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
SR-55064 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55065 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702006968 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
171218000553 | 2017-12-18 | CERTIFICATE OF CHANGE | 2017-12-18 |
160706006819 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140718006404 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
120710006376 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State