Name: | IRONSOURCE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2014 (11 years ago) |
Entity Number: | 4600774 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 30 Third Street, San Francisco, CA, United States, 94103 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
POSITION VACANT | Chief Executive Officer | 30 THIRD STREET, SAN FRANCISCO, CA, United States, 94103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | HAZAIT STREET #10, TEL MOND, 40631, 10, ISR (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 30 THIRD STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2024-07-01 | Address | HAZAIT STREET #10, TEL MOND, 40631, 10, ISR (Type of address: Chief Executive Officer) |
2023-08-31 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-31 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039768 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230831001979 | 2023-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-30 |
200710060315 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
SR-109555 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109554 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State