Entity Name: | VIANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Aug 2008 (16 years ago) |
Document Number: | F08000003778 |
FEI/EIN Number | 203196172 |
Address: | 535 E. DIEHL ROAD, SUITE 100, NAPERVILLE, IL, 60563 |
Mail Address: | 535 E. DIEHL ROAD, SUITE 100, NAPERVILLE, IL, 60563 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Dalton Travis | Director | 115 Fifth Avenue, 7th Fl, New York, NY, 10003 |
Name | Role | Address |
---|---|---|
Dalton Travis | President | 115 Fifth Avenue, 7th Fl, New York, NY, 10003 |
Name | Role | Address |
---|---|---|
Doctoroff Jeffrey L | Secretary | 16 Crosby Drive, Bedford, MA, 01730 |
Name | Role | Address |
---|---|---|
Head James M | Treasurer | 115 Fifth Avenue, 7th Fl, New York, NY, 10003 |
Name | Role | Address |
---|---|---|
JOLIE STEVEN | Vice President | 20 Speen Street, FRAMINGHAM, MA, 01701 |
Name | Role | Address |
---|---|---|
Gasik Shawna | Assi | 535 East Diehl Road, Naperville, IL, 60563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-08-13 | 535 E. DIEHL ROAD, SUITE 100, NAPERVILLE, IL 60563 | No data |
CHANGE OF MAILING ADDRESS | 2012-08-13 | 535 E. DIEHL ROAD, SUITE 100, NAPERVILLE, IL 60563 | No data |
REGISTERED AGENT NAME CHANGED | 2012-08-13 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State