Search icon

BAZAARVOICE, INC.

Company Details

Name: BAZAARVOICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2012 (13 years ago)
Entity Number: 4223621
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10901 STONELAKE BLVD., AUSTIN, TX, United States, 78759

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEITH NEALON Chief Executive Officer 10901 STONELAKE BLVD., AUSTIN, TX, United States, 78759

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 10901 STONELAKE BLVD., AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2021-02-25 2024-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-25 2024-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-01-21 2024-03-13 Address 10901 STONELAKE BLVD., AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2021-01-21 2021-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2021-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-21 2021-01-21 Address 10901 STONELAKE BLVD., AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313002270 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220307000892 2022-03-07 BIENNIAL STATEMENT 2022-03-01
210225000042 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
210121060322 2021-01-21 BIENNIAL STATEMENT 2020-03-01
SR-60163 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60164 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180504000289 2018-05-04 CERTIFICATE OF CHANGE 2018-05-04
180301006180 2018-03-01 BIENNIAL STATEMENT 2018-03-01
160321006149 2016-03-21 BIENNIAL STATEMENT 2016-03-01
141028006359 2014-10-28 BIENNIAL STATEMENT 2014-03-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State