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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID HAYLOR | Chief Executive Officer | 221 THE STREET, BOUGHTON-UNDER-BLEAN, United Kingdom, 10005 |
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 |
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