Name: | TAPAD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2010 (15 years ago) |
Entity Number: | 3995322 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 475 Anton Blvd., Costa Mesa, CA, United States, 92626 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JENNIFER SCHULZ | Chief Executive Officer | 475 ANTON BLVD., COSTA MESA, CA, United States, 92626 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-26 | 2024-09-26 | Address | 475 ANTON BLVD., COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2024-09-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-09-17 | 2024-09-26 | Address | 551 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
2018-09-05 | 2020-09-17 | Address | 60 MADISON AVE, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2017-11-14 | 2024-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926000764 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
220929001607 | 2022-09-29 | BIENNIAL STATEMENT | 2022-09-01 |
210301000958 | 2021-03-01 | CERTIFICATE OF CHANGE | 2021-03-01 |
200917060155 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
180905007141 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State