Search icon

OPTIMIZELY NORTH AMERICA INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
Atzberger, Alexander Chief Executive Officer 119 5th Ave., 7th Floor New York, NY 10003

Chief Financial Officer

Name Role Address
Johnson, Myles Chief Financial Officer 119 5th Ave., 7th Floor New York, NY 10003

Director

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

Events

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

Documents

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