Search icon

LIVERAMP, INC.

Company Details

Name: LIVERAMP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2020 (5 years ago)
Entity Number: 5802494
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 225 Bush Street, 17th Floor, San Francisco, CA, United States, 94104

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT EDWIN HOWE Chief Executive Officer 225 BUSH STREET, 17TH FLOOR, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 225 BUSH STREET, 17TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-03 2024-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802004167 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220801003644 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803000100 2020-08-03 APPLICATION OF AUTHORITY 2020-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004039 Civil Rights Employment 2020-05-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-26
Termination Date 2021-08-05
Date Issue Joined 2020-07-27
Pretrial Conference Date 2021-04-07
Section 1331
Sub Section CR
Status Terminated

Parties

Name MOORE
Role Plaintiff
Name LIVERAMP, INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State