Search icon

CRITEO CORP.

Company Details

Name: CRITEO CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2011 (14 years ago)
Entity Number: 4077619
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 387 Park Ave South, 12th Floor, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
CRITEO CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRÉDÉRIC LACHAUD Chief Executive Officer 387 PARK AVE SOUTH, 12TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-04-28 2023-04-28 Address 387 PARK AVE SOUTH, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-04-29 2023-04-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-24 2021-04-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-24 2023-04-28 Address 387 PARK AVE SOUTH, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-11 2019-06-24 Address 387 PARK AVENUE SOUTH, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2016-07-11 2017-05-08 Address 387 PARK AVENUE SOUTH, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428000152 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210429060229 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190624060432 2019-06-24 BIENNIAL STATEMENT 2019-04-01
SR-102616 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102617 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180103007124 2018-01-03 BIENNIAL STATEMENT 2017-04-01
170508000001 2017-05-08 CERTIFICATE OF CHANGE 2017-05-08
160711002009 2016-07-11 BIENNIAL STATEMENT 2015-04-01
130514002123 2013-05-14 BIENNIAL STATEMENT 2013-04-01
110406000023 2011-04-06 APPLICATION OF AUTHORITY 2011-04-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State