Search icon

GIPHY, INC.

Company Details

Name: GIPHY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2013 (12 years ago)
Entity Number: 4372628
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: C/O CORPORATION SERVICE COMPANY, 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 416 West 13th Street, Suite 207, New York, NY, United States, 10014

Agent

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

Chief Executive Officer

Name Role Address
STEVEN CIARDIELLO Chief Executive Officer 350 FIFTH AVENUE, 20 FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

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

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 350 FIFTH AVENUE, 20 FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1601 WILLOW ROAD, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 416 WEST 13TH STREET, SUITE 207, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-03-03 Address 1601 WILLOW ROAD, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-03-03 Address C/O CORPORATION SERVICE COMPANY, 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-08 2023-06-08 Address 1601 WILLOW ROAD, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-08 2023-06-08 Address 416 WEST 13TH STREET, SUITE 207, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 416 WEST 13TH STREET, SUITE 207, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303007518 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230608001699 2023-06-08 BIENNIAL STATEMENT 2023-03-01
230215002131 2023-02-15 BIENNIAL STATEMENT 2021-03-01
190318060117 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170316006118 2017-03-16 BIENNIAL STATEMENT 2017-03-01
170216000698 2017-02-16 CERTIFICATE OF CHANGE 2017-02-16
160126006195 2016-01-26 BIENNIAL STATEMENT 2015-03-01
130312000181 2013-03-12 APPLICATION OF AUTHORITY 2013-03-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State