Name: | HOUZZ MEDIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2011 (14 years ago) |
Entity Number: | 4089063 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | HOUZZ INC. |
Fictitious Name: | HOUZZ MEDIA |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 285 HAMILTON AVE, FLOOR 4, PALO ALTO, CA, United States, 94301 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADI TATARKO | Chief Executive Officer | 285 HAMILTON AVE, FLOOR 4, PALO ALTO, CA, United States, 94301 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2023-05-24 | Address | 285 HAMILTON AVE, FLOOR 4, PALO ALTO, CA, 94301, 2540, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 285 HAMILTON AVE, FLOOR 4, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer) |
2021-05-20 | 2023-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-24 | 2023-05-24 | Address | 285 HAMILTON AVE, FLOOR 4, PALO ALTO, CA, 94301, 2540, USA (Type of address: Chief Executive Officer) |
2011-05-03 | 2021-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524002284 | 2023-05-24 | BIENNIAL STATEMENT | 2023-05-01 |
210520060426 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
190509060558 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
180724002050 | 2018-07-24 | BIENNIAL STATEMENT | 2017-05-01 |
110503000485 | 2011-05-03 | APPLICATION OF AUTHORITY | 2011-05-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State