Entity Name: | NEUSTAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 Nov 2010 (14 years ago) |
Document Number: | F10000005042 |
FEI/EIN Number | 522141938 |
Address: | 555 West Adams Street, Chicago, IL, 60661, US |
Mail Address: | 555 West Adams Street, Chicago, IL, 60661, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Spiegel Matthew | President | 555 West Adams Street, Chicago, IL, 60661 |
Name | Role | Address |
---|---|---|
Mantz Rachel | Secretary | 555 West Adams Street, Chicago, IL, 60661 |
Smialek Eric | Secretary | 555 West Adams Street, Chicago, IL, 60661 |
Name | Role | Address |
---|---|---|
Mantz Rachel | Vice President | 555 West Adams Street, Chicago, IL, 60661 |
Smialek Eric | Vice President | 555 West Adams Street, Chicago, IL, 60661 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 555 West Adams Street, Chicago, IL 60661 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 555 West Adams Street, Chicago, IL 60661 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State