Search icon

SPOTFRONT, INC.

Company Details

Name: SPOTFRONT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2012 (13 years ago)
Entity Number: 4195045
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE MICROSOFT WAY, REDMOND, WA, United States, 98052

Chief Executive Officer

Name Role Address
KEITH R. DOLLIVER Chief Executive Officer ONE MICROSOFT WAY, REDMOND, WA, United States, 98052

DOS Process Agent

Name Role Address
C/O CORPORATON SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
454553205
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-24 2024-01-24 Address ONE MICROSOFT WAY, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
2020-01-10 2024-01-24 Address ONE MICROSOFT WAY, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
2019-08-12 2024-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-12 2020-01-10 Address 594 BROADWAY, SUITE 702, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2018-10-12 2020-01-10 Address 594 BROADWAY, SUITE 702, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240124004646 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220124001745 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200110060138 2020-01-10 BIENNIAL STATEMENT 2020-01-01
190812000404 2019-08-12 CERTIFICATE OF CHANGE 2019-08-12
181012006171 2018-10-12 BIENNIAL STATEMENT 2018-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State