Search icon

IAC USA, INC.

Company Details

Name: IAC USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2016 (8 years ago)
Entity Number: 5014857
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 221 THE STREET, BOUGHTON-UNDER-BLEAN, United Kingdom, 10005

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID HAYLOR Chief Executive Officer 221 THE STREET, BOUGHTON-UNDER-BLEAN, United Kingdom, 10005

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 221 THE STREET, BOUGHTON-UNDER-BLEAN, GBR (Type of address: Chief Executive Officer)
2020-09-21 2024-09-02 Address 221 THE STREET, BOUGHTON-UNDER-BLEAN, GBR (Type of address: Chief Executive Officer)
2019-01-28 2024-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-21 Address 1 ALFRED PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2016-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-27 2024-09-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
240902000230 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220928001027 2022-09-28 BIENNIAL STATEMENT 2022-09-01
200921060035 2020-09-21 BIENNIAL STATEMENT 2020-09-01
SR-107341 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107340 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904006397 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160927000495 2016-09-27 CERTIFICATE OF INCORPORATION 2016-09-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State