Search icon

EXACTTARGET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXACTTARGET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2011 (14 years ago)
Entity Number: 4166017
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: The Landmark at One Market Street ,Suite 300, SAN FRANCISCO, CA, United States, 94105

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SARAH DODS Chief Executive Officer THE LANDMARK AT ONE MARKET STREET ,SUITE 300, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2023-11-08 2023-11-08 Address THE LANDMARK AT ONE MARKET STR, SUITE 300, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 415 MISSION STREET, 3RD FLOOR, C/O SALESFORCE, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address THE LANDMARK AT ONE MARKET STREET ,SUITE 300, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2019-11-12 2023-11-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-12 2023-11-08 Address THE LANDMARK AT ONE MARKET STR, SUITE 300, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231108001140 2023-11-08 BIENNIAL STATEMENT 2023-11-01
211106000339 2021-11-06 BIENNIAL STATEMENT 2021-11-06
191112060008 2019-11-12 BIENNIAL STATEMENT 2019-11-01
SR-59026 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59027 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State