Search icon

INSTRUCTURE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSTRUCTURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2012 (13 years ago)
Entity Number: 4334269
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6330 South 3000 East, Suite 700, Salt Lake City, UT, United States, 84121

Contact Details

Phone +1 801-428-8829

DOS Process Agent

Name Role Address
INSTRUCTURE, INC. DOS Process Agent 28 LIBERTY ST., 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
STEVE DALY Chief Executive Officer 6330 SOUTH 3000 EAST, SUITE 700, SALT LAKE CITY, UT, United States, 84121

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 6330 SOUTH 3000 EAST, SUITE 700, SALT LAKE CITY, UT, 84121, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-12-06 Address 6330 SOUTH 3000 EAST, SUITE 700, SALT LAKE CITY, UT, 84121, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241206003019 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221214001671 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201218060187 2020-12-18 BIENNIAL STATEMENT 2020-12-01
SR-62386 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62387 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