Search icon

DICTIONARY.COM, LLC

Company Details

Name: DICTIONARY.COM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Aug 2017 (8 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 5191673
ZIP code: 94404
County: New York
Place of Formation: California
Address: 777 mariners island blvd., ste 600, SAN MATEO, CA, United States, 94404

DOS Process Agent

Name Role Address
the llc DOS Process Agent 777 mariners island blvd., ste 600, SAN MATEO, CA, United States, 94404

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-08-03 2025-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124001077 2025-01-23 SURRENDER OF AUTHORITY 2025-01-23
230803001157 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210810000765 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190801060403 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-80061 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80060 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180104000515 2018-01-04 CERTIFICATE OF PUBLICATION 2018-01-04
170824000170 2017-08-24 APPLICATION OF AUTHORITY 2017-08-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State