Entity Name: | OPTIMIZELY NORTH AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 17 May 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jul 2023 (2 years ago) |
Document Number: | F16000002260 |
FEI/EIN Number | 02-0497493 |
Address: | 119 5th Ave., 7th Floor, New York, NY 10003 |
Mail Address: | 119 5th Ave., 7th Floor, New York, NY 10003 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Atzberger, Alexander | Chief Executive Officer | 119 5th Ave., 7th Floor New York, NY 10003 |
Name | Role | Address |
---|---|---|
Johnson, Myles | Chief Financial Officer | 119 5th Ave., 7th Floor New York, NY 10003 |
Name | Role | Address |
---|---|---|
Bayliss, Christopher | Director | 119 5th Ave., 7th Floor New York, NY 10003 |
Johnson, Myles | Director | 119 5th Ave., 7th Floor New York, NY 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 119 5th Ave., 7th Floor, New York, NY 10003 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 119 5th Ave., 7th Floor, New York, NY 10003 | No data |
NAME CHANGE AMENDMENT | 2023-07-27 | OPTIMIZELY NORTH AMERICA INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
Name Change | 2023-07-27 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-04-25 |
Foreign Profit | 2016-05-17 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State