SHUTTERSTOCK, INC.

Name: | SHUTTERSTOCK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2012 (13 years ago) |
Entity Number: | 4242048 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 350 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL HENNESSY | Chief Executive Officer | 350 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 350 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-05-24 | Address | 350 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2020-01-21 | 2024-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-05-06 | 2024-05-24 | Address | 350 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2020-01-21 | Address | 350 FIFTH AVENUE,, 21ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524000449 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
220527000627 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200519060607 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
200121000216 | 2020-01-21 | CERTIFICATE OF CHANGE | 2020-01-21 |
180919006222 | 2018-09-19 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State