Search icon

VIMEO OTT SOLUTIONS, INC.

Company Details

Name: VIMEO OTT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2011 (14 years ago)
Date of dissolution: 13 Jan 2021
Entity Number: 4125705
ZIP code: 10011
County: Kings
Place of Formation: Delaware
Address: 28 LIVERTY ST., NEW YORK, NY, United States, 10011
Principal Address: 555 WEST 18TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIVERTY ST., NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANJALI SUD Chief Executive Officer 555 WEST 18TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2017-08-16 2019-08-05 Address 3675 CRESTWOOD PARKWAY, SUITE 350, DULUTH, GA, 30096, USA (Type of address: Service of Process)
2017-03-30 2017-08-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-03 2017-08-16 Address 231 FRONT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-03-31 2017-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113000238 2021-01-13 CERTIFICATE OF TERMINATION 2021-01-13
200504000340 2020-05-04 CERTIFICATE OF AMENDMENT 2020-05-04
190805062178 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-58156 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170816006305 2017-08-16 BIENNIAL STATEMENT 2017-08-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State